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

REFINED ESTATES LIMITED

10 BRICKET ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3JX,
Company Registration Number
04193995
Private Limited Company
Active

Company Overview

About Refined Estates Ltd
REFINED ESTATES LIMITED was founded on 2001-04-04 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Refined Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
REFINED ESTATES LIMITED
 
Legal Registered Office
10 BRICKET ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3JX
Other companies in CM16
 
Filing Information
Company Number 04193995
Company ID Number 04193995
Date formed 2001-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB773832013  
Last Datalog update: 2024-05-05 15:42:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REFINED ESTATES 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 REFINED ESTATES LIMITED
The following companies were found which have the same name as REFINED ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REFINED ESTATES TRADING LIMITED GLADSTONE PLACE 36-38 UPPER MARLBOROUGH ROAD ST. ALBANS HERTFORDSHIRE AL1 3UU Active - Proposal to Strike off Company formed on the 2007-09-24

Company Officers of REFINED ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DAVID HATHAWAY
Company Secretary 2007-10-24
STEVEN JOHN BACK
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JUANITA DICKENS
Director 2016-03-01 2018-06-22
GRAHAM FREDERICK PEACOCK
Director 2007-10-24 2016-02-29
SUSAN MARGARET TOBBELL
Director 2007-10-24 2016-02-29
RICHARD ANTONY CARGILL SCOTT
Director 2012-02-08 2015-05-05
RODERICK CHARLES KEATING
Company Secretary 2007-12-01 2011-10-05
MICHAEL DAVID ALAN KEIDAN
Company Secretary 2001-04-19 2007-10-24
DAVID ALAN PEARS
Director 2001-04-19 2007-10-24
MARK ANDREW PEARS
Director 2001-04-19 2007-10-24
TREVOR STEVEN PEARS
Director 2001-04-19 2007-10-24
MELVIN FRANK ROBINSON
Director 2001-09-06 2007-10-24
STEVEN SHARPE
Director 2001-09-06 2007-10-24
WPG REGISTRARS LIMITED
Director 2005-07-19 2007-10-24
QA REGISTRARS LIMITED
Nominated Secretary 2001-04-04 2001-04-19
QA NOMINEES LIMITED
Nominated Director 2001-04-04 2001-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HATHAWAY REFINED MP LIMITED Company Secretary 2007-10-24 CURRENT 1993-08-25 Active - Proposal to Strike off
DAVID HATHAWAY REFINED PETROLEUM LIMITED Company Secretary 2007-10-24 CURRENT 2003-12-17 Active - Proposal to Strike off
DAVID HATHAWAY RETRO PROPERTIES LIMITED Company Secretary 2007-10-24 CURRENT 2004-07-14 Active
DAVID HATHAWAY REFINED HOLDINGS LIMITED Company Secretary 2007-10-24 CURRENT 2004-07-30 Active
DAVID HATHAWAY KENNET LIMITED Company Secretary 2007-10-24 CURRENT 1984-01-10 Active - Proposal to Strike off
DAVID HATHAWAY MALTHURST (UK) LIMITED Company Secretary 2007-10-24 CURRENT 1997-11-28 Active
DAVID HATHAWAY MALTHURST SERVICES LIMITED Company Secretary 2007-10-24 CURRENT 1999-01-25 Active - Proposal to Strike off
DAVID HATHAWAY MALTHURST FUELS LIMITED Company Secretary 2007-10-24 CURRENT 2002-09-04 Active - Proposal to Strike off
DAVID HATHAWAY LUPO LIMITED Company Secretary 2007-10-24 CURRENT 2004-06-30 Active
DAVID HATHAWAY MALTHURST RETAIL LIMITED Company Secretary 2007-10-24 CURRENT 1997-01-31 Active
DAVID HATHAWAY MALTHURST LIMITED Company Secretary 2007-10-24 CURRENT 1997-10-07 Active
DAVID HATHAWAY REFINED ESTATES TRADING LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
DAVID HATHAWAY REFINED PETROLEUM TRADING LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
DAVID HATHAWAY MALTHURST PROPERTIES LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Active - Proposal to Strike off
DAVID HATHAWAY MRH (GB) LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Active
DAVID HATHAWAY MALTHURST PETROLEUM LIMITED Company Secretary 2006-11-21 CURRENT 1963-05-28 Active
STEVEN JOHN BACK FLOATCO J (GB) HOLDINGS LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
STEVEN JOHN BACK PEREGRINE RETAIL LIMITED Director 2017-09-21 CURRENT 1997-03-04 Active
STEVEN JOHN BACK CHARTMAN LIMITED Director 2017-09-06 CURRENT 1987-11-11 Active
STEVEN JOHN BACK CHARTMAN HOLDINGS LIMITED Director 2017-09-06 CURRENT 2015-11-27 Active - Proposal to Strike off
STEVEN JOHN BACK MRH FORECOURTS LIMITED Director 2017-07-31 CURRENT 2004-12-02 Active - Proposal to Strike off
STEVEN JOHN BACK HALEY HILL SERVICE STATION LTD Director 2016-12-13 CURRENT 2001-02-01 Active - Proposal to Strike off
STEVEN JOHN BACK SPRING PETROLEUM COMPANY LTD Director 2016-12-13 CURRENT 2001-12-19 Active
STEVEN JOHN BACK MERCURY FORECOURTS LTD Director 2016-12-13 CURRENT 2008-05-29 Active
STEVEN JOHN BACK ZAIN INVESTMENTS (JERSEY) LIMITED Director 2016-12-13 CURRENT 2015-07-22 Active
STEVEN JOHN BACK LSF9 ROBIN NEWCO 2 LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN NEWCO 1 LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN MIDCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN TOPCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED HOLDINGS LIMITED Director 2016-03-01 CURRENT 2004-07-30 Active
STEVEN JOHN BACK KENNET LIMITED Director 2016-03-01 CURRENT 1984-01-10 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST RETAIL LIMITED Director 2016-03-01 CURRENT 1997-01-31 Active
STEVEN JOHN BACK MRH (GB) LIMITED Director 2016-03-01 CURRENT 2007-09-04 Active
STEVEN JOHN BACK ISLE OF WIGHT FUELS LIMITED Director 2016-02-29 CURRENT 2012-03-29 Active
STEVEN JOHN BACK BNV LIMITED Director 2016-02-29 CURRENT 2012-09-11 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED MP LIMITED Director 2016-02-29 CURRENT 1993-08-25 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED PETROLEUM LIMITED Director 2016-02-29 CURRENT 2003-12-17 Active - Proposal to Strike off
STEVEN JOHN BACK RETRO PROPERTIES LIMITED Director 2016-02-29 CURRENT 2004-07-14 Active
STEVEN JOHN BACK REFINED ESTATES TRADING LIMITED Director 2016-02-29 CURRENT 2007-09-24 Active - Proposal to Strike off
STEVEN JOHN BACK RFF LIMITED Director 2016-02-29 CURRENT 2012-12-05 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST ESTATES LIMITED Director 2016-02-29 CURRENT 2012-12-12 Active
STEVEN JOHN BACK MALTHURST ANGLIA LIMITED Director 2016-02-29 CURRENT 2015-03-04 Active
STEVEN JOHN BACK MALTHURST PETROLEUM LIMITED Director 2016-02-29 CURRENT 1963-05-28 Active
STEVEN JOHN BACK MATRIX (HIGHLANDS) LIMITED Director 2016-02-29 CURRENT 1990-11-15 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST (UK) LIMITED Director 2016-02-29 CURRENT 1997-11-28 Active
STEVEN JOHN BACK MALTHURST SERVICES LIMITED Director 2016-02-29 CURRENT 1999-01-25 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST FUELS LIMITED Director 2016-02-29 CURRENT 2002-09-04 Active - Proposal to Strike off
STEVEN JOHN BACK LUPO LIMITED Director 2016-02-29 CURRENT 2004-06-30 Active
STEVEN JOHN BACK MALTHURST PROPERTIES LIMITED Director 2016-02-29 CURRENT 2007-09-04 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST LIMITED Director 2016-02-29 CURRENT 1997-10-07 Active
STEVEN JOHN BACK REFINED PETROLEUM TRADING LIMITED Director 2016-02-29 CURRENT 2007-09-24 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST SOUTH EAST LIMITED Director 2016-02-29 CURRENT 2015-03-04 Active
STEVEN JOHN BACK EDGLINE LIMITED Director 2012-05-01 CURRENT 2012-03-01 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
2024-04-08CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-30Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-02Change of details for Mrh (Gb) Limited as a person with significant control on 2023-05-02
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertforshire AL1 3UU England
2023-04-05CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-12-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30SH20Statement by Directors
2019-08-30SH19Statement of capital on 2019-08-30 GBP 1
2019-08-30CAP-SSSolvency Statement dated 28/08/19
2019-08-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-16PSC05Change of details for Mrh (Gb) Limited as a person with significant control on 2019-07-16
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-04-18AP01DIRECTOR APPOINTED THOMAS MCKENZIE BIGGART
2019-03-31AP04Appointment of Pinsent Masons Secretarial Limited as company secretary on 2019-03-07
2019-03-31TM02Termination of appointment of David Hathaway on 2019-03-07
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL TIMBERS
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM Vincent House 4 Grove Lane Epping Essex CM16 4LH
2018-12-24AP01DIRECTOR APPOINTED MR WILLIAM BAHLSEN BANNISTER
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BACK
2018-10-18AP01DIRECTOR APPOINTED MR GRAHAM PAUL TIMBERS
2018-10-02AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JUANITA DICKENS
2018-06-29AA01/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-12-27AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2017-07-10AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-06-21AA02/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-09-14AUDAUDITOR'S RESIGNATION
2016-09-02AUDAUDITOR'S RESIGNATION
2016-05-06AAFULL ACCOUNTS MADE UP TO 27/09/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-14AR0104/04/16 ANNUAL RETURN FULL LIST
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEACOCK
2016-03-10AP01DIRECTOR APPOINTED MR STEVEN JOHN BACK
2016-03-10AP01DIRECTOR APPOINTED DR KAREN JUANITA DICKENS
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TOBBELL
2015-07-01AAFULL ACCOUNTS MADE UP TO 28/09/14
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTONY CARGILL SCOTT
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-13AR0104/04/15 ANNUAL RETURN FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 29/09/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-07AR0104/04/14 FULL LIST
2014-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-17AR0104/04/13 FULL LIST
2013-04-17AD02SAIL ADDRESS CREATED
2013-03-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-04-13AR0104/04/12 FULL LIST
2012-04-04AAFULL ACCOUNTS MADE UP TO 02/10/11
2012-02-20AP01DIRECTOR APPOINTED MR RICHARD ANTONY CARGILL SCOTT
2011-10-11TM02APPOINTMENT TERMINATED, SECRETARY RODERICK KEATING
2011-04-08AR0104/04/11 FULL LIST
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET TOBBELL / 04/04/2011
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FREDERICK PEACOCK / 04/04/2011
2011-02-18AAFULL ACCOUNTS MADE UP TO 26/09/10
2010-04-26AR0104/04/10 FULL LIST
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / RODERICK CHARLES KEATING / 04/04/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID HATHAWAY / 04/04/2010
2010-02-22AAFULL ACCOUNTS MADE UP TO 27/09/09
2009-04-23363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-02-26AAFULL ACCOUNTS MADE UP TO 28/09/08
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PEACOCK / 11/09/2008
2008-05-15225CURREXT FROM 30/04/2008 TO 30/09/2008
2008-04-15363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-04-15353LOCATION OF REGISTER OF MEMBERS
2008-04-14288cSECRETARY'S CHANGE OF PARTICULARS / RODERICK KEATING / 14/04/2008
2007-12-06288aNEW SECRETARY APPOINTED
2007-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16287REGISTERED OFFICE CHANGED ON 16/11/07 FROM: GROUND FLOOR 30 CITY ROAD LONDON EC1Y 2AB
2007-11-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-02288bDIRECTOR RESIGNED
2007-11-02288bDIRECTOR RESIGNED
2007-11-02288bDIRECTOR RESIGNED
2007-11-02288bDIRECTOR RESIGNED
2007-11-02288bDIRECTOR RESIGNED
2007-11-02288bDIRECTOR RESIGNED
2007-11-02288bSECRETARY RESIGNED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-11-02288aNEW SECRETARY APPOINTED
2007-09-23AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-09363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-12-13AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-19363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-02-24AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-15288aNEW DIRECTOR APPOINTED
2005-06-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-03363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-02-11AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-12287REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 6TH FLOOR HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-23363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 30/04/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to REFINED ESTATES 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 REFINED ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL LEGAL CHARGE 2004-06-23 Satisfied ANGLO IRISH BANKING CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE 2004-06-23 Satisfied ANGLO IRISH BANKING CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE 2004-06-23 Satisfied ANGLO IRISH BANKING CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE PURSUANT TO A DEBENTURE DATED 12 JUNE 2003 2003-11-26 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2003-06-12 Satisfied ANGLO IRISH BANKING CORPORATION PLC
Intangible Assets
Patents
We have not found any records of REFINED ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REFINED ESTATES LIMITED
Trademarks
We have not found any records of REFINED ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REFINED ESTATES 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 (74990 - Non-trading company) as REFINED ESTATES 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 REFINED ESTATES 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 REFINED ESTATES 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 REFINED ESTATES 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.