Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIDALGATE NOMINEE (NO.9) LIMITED
Company Information for

TIDALGATE NOMINEE (NO.9) LIMITED

LONDON, NW3,
Company Registration Number
04638045
Private Limited Company
Dissolved

Dissolved 2015-04-14

Company Overview

About Tidalgate Nominee (no.9) Ltd
TIDALGATE NOMINEE (NO.9) LIMITED was founded on 2003-01-15 and had its registered office in London. The company was dissolved on the 2015-04-14 and is no longer trading or active.

Key Data
Company Name
TIDALGATE NOMINEE (NO.9) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
GRACEDALE (NO 9) LIMITED14/05/2003
Filing Information
Company Number 04638045
Date formed 2003-01-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-04-14
Type of accounts DORMANT
Last Datalog update: 2015-09-11 10:51:52
Primary Source:Companies House
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 TIDALGATE NOMINEE (NO.9) LIMITED

Current Directors
Officer Role Date Appointed
MARK DANIEL RUBIN
Company Secretary 2003-05-01
ANTHONY ROBERT RUBIN
Director 2003-05-01
MARK DANIEL RUBIN
Director 2003-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
FALGUNI SANJIV PATEL
Company Secretary 2003-02-20 2003-04-30
SANJIV PATEL
Director 2003-02-20 2003-04-30
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-01-15 2003-02-20
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-01-15 2003-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DANIEL RUBIN TIDALGATE WESTERN LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
MARK DANIEL RUBIN ASTIMWOOD PROPERTIES LIMITED Company Secretary 2005-12-12 CURRENT 2002-04-09 Active - Proposal to Strike off
MARK DANIEL RUBIN GSC HOTELS (BOURNEMOUTH) LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Active
MARK DANIEL RUBIN SEVERN VIEW LIMITED Company Secretary 2005-03-18 CURRENT 2005-03-18 Active
MARK DANIEL RUBIN GORSE COVERT NOMINEE (NO1) LIMITED Company Secretary 2003-05-14 CURRENT 2003-05-14 Dissolved 2014-12-30
MARK DANIEL RUBIN GSC PROPERTY INVESTMENTS LIMITED Company Secretary 2003-05-14 CURRENT 2003-05-14 Dissolved 2015-06-24
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.10) LIMITED Company Secretary 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.1) LIMITED Company Secretary 2003-05-01 CURRENT 2002-05-09 Active - Proposal to Strike off
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.2) LIMITED Company Secretary 2003-05-01 CURRENT 2002-05-09 Live but Receiver Manager on at least one charge
MARK DANIEL RUBIN TIDALGATE NORTHERN LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE SOUTHERN LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE LEISURE LIMITED Company Secretary 2003-02-26 CURRENT 2003-02-26 Dissolved 2014-10-07
MARK DANIEL RUBIN SIMPSON REEDS LTD. Company Secretary 1999-12-02 CURRENT 1991-04-09 Active
MARK DANIEL RUBIN SHOGUN INVESTMENTS LIMITED Company Secretary 1999-11-25 CURRENT 1993-09-01 Active
MARK DANIEL RUBIN TAMAR PROPERTIES (CUMBRIA) LIMITED Company Secretary 1998-10-08 CURRENT 1993-12-20 Active
MARK DANIEL RUBIN TAMAR PROPERTIES (CANTERBURY) LIMITED Company Secretary 1998-10-08 CURRENT 1995-08-29 Active
MARK DANIEL RUBIN TAMAR PROPERTIES LIMITED Company Secretary 1997-11-01 CURRENT 1960-10-18 Active
MARK DANIEL RUBIN OPAL BAY LIMITED Company Secretary 1995-03-07 CURRENT 1995-01-11 Active
MARK DANIEL RUBIN GSC PROPERTY HOLDINGS LIMITED Company Secretary 1991-06-26 CURRENT 1946-08-06 Active
ANTHONY ROBERT RUBIN KHANNA ENTERPRISES (KENILWORTH) LIMITED Director 2017-03-21 CURRENT 2006-09-27 Active
ANTHONY ROBERT RUBIN KINGSVIEW INVESTMENTS LTD Director 2016-03-17 CURRENT 2016-03-17 Active
ANTHONY ROBERT RUBIN SHOGUN INVESTMENTS LIMITED Director 2008-10-23 CURRENT 1993-09-01 Active
ANTHONY ROBERT RUBIN TIDALGATE WESTERN LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
ANTHONY ROBERT RUBIN NITA KINESIOLOGY LIMITED Director 2006-06-08 CURRENT 2006-06-08 Dissolved 2015-10-20
ANTHONY ROBERT RUBIN ASTIMWOOD PROPERTIES LIMITED Director 2005-12-12 CURRENT 2002-04-09 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN GSC HOTELS (BOURNEMOUTH) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
ANTHONY ROBERT RUBIN SEVERN VIEW LIMITED Director 2005-03-18 CURRENT 2005-03-18 Active
ANTHONY ROBERT RUBIN GORSE COVERT NOMINEE (NO1) LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2014-12-30
ANTHONY ROBERT RUBIN GSC PROPERTY INVESTMENTS LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2015-06-24
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.10) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.1) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.2) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Live but Receiver Manager on at least one charge
ANTHONY ROBERT RUBIN TIDALGATE NORTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
ANTHONY ROBERT RUBIN TIDALGATE SOUTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
ANTHONY ROBERT RUBIN TIDALGATE LEISURE LIMITED Director 2003-02-26 CURRENT 2003-02-26 Dissolved 2014-10-07
ANTHONY ROBERT RUBIN THAMESVIEW INVESTMENTS LIMITED Director 1999-01-12 CURRENT 1999-01-12 Active
ANTHONY ROBERT RUBIN TIDALGATE INVESTMENTS LIMITED Director 1995-12-11 CURRENT 1995-11-07 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN TAMAR PROPERTIES (CANTERBURY) LIMITED Director 1995-10-23 CURRENT 1995-08-29 Active
ANTHONY ROBERT RUBIN OPAL BAY LIMITED Director 1995-03-08 CURRENT 1995-01-11 Active
ANTHONY ROBERT RUBIN TAMAR PROPERTIES (CUMBRIA) LIMITED Director 1994-01-10 CURRENT 1993-12-20 Active
ANTHONY ROBERT RUBIN SCOTHURST PROPERTIES LIMITED Director 1992-05-26 CURRENT 1989-05-26 Liquidation
ANTHONY ROBERT RUBIN PRINCEDOWN DEVELOPMENTS LIMITED Director 1991-12-05 CURRENT 1989-12-05 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN TAMAR PROPERTIES LIMITED Director 1991-10-06 CURRENT 1960-10-18 Active
ANTHONY ROBERT RUBIN GSC PROPERTY HOLDINGS LIMITED Director 1978-05-05 CURRENT 1946-08-06 Active
MARK DANIEL RUBIN BGAM HOTELS (LX) LTD Director 2018-04-28 CURRENT 2018-04-28 Active
MARK DANIEL RUBIN BGAM HOTELS (TM) LTD Director 2018-03-15 CURRENT 2018-03-15 Active
MARK DANIEL RUBIN BGAM HOTELS (SH) LTD Director 2017-05-31 CURRENT 2017-05-31 Active
MARK DANIEL RUBIN BGAM HOTELS (KW) LTD Director 2016-10-27 CURRENT 2016-10-27 Active
MARK DANIEL RUBIN TIDALGATE WESTERN LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
MARK DANIEL RUBIN NITA KINESIOLOGY LIMITED Director 2006-06-08 CURRENT 2006-06-08 Dissolved 2015-10-20
MARK DANIEL RUBIN ASTIMWOOD PROPERTIES LIMITED Director 2005-12-12 CURRENT 2002-04-09 Active - Proposal to Strike off
MARK DANIEL RUBIN GSC HOTELS (BOURNEMOUTH) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
MARK DANIEL RUBIN SEVERN VIEW LIMITED Director 2005-03-18 CURRENT 2005-03-18 Active
MARK DANIEL RUBIN GORSE COVERT NOMINEE (NO1) LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2014-12-30
MARK DANIEL RUBIN GSC PROPERTY INVESTMENTS LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2015-06-24
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.10) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.1) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Active - Proposal to Strike off
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.2) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Live but Receiver Manager on at least one charge
MARK DANIEL RUBIN TIDALGATE NORTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE SOUTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE LEISURE LIMITED Director 2003-02-26 CURRENT 2003-02-26 Dissolved 2014-10-07
MARK DANIEL RUBIN SHOGUN INVESTMENTS LIMITED Director 1999-11-25 CURRENT 1993-09-01 Active
MARK DANIEL RUBIN TIDALGATE INVESTMENTS LIMITED Director 1995-12-11 CURRENT 1995-11-07 Active - Proposal to Strike off
MARK DANIEL RUBIN TAMAR PROPERTIES (CANTERBURY) LIMITED Director 1995-10-23 CURRENT 1995-08-29 Active
MARK DANIEL RUBIN OPAL BAY LIMITED Director 1995-03-07 CURRENT 1995-01-11 Active
MARK DANIEL RUBIN TAMAR PROPERTIES (CUMBRIA) LIMITED Director 1993-12-22 CURRENT 1993-12-20 Active
MARK DANIEL RUBIN PRINCEDOWN DEVELOPMENTS LIMITED Director 1991-12-05 CURRENT 1989-12-05 Active - Proposal to Strike off
MARK DANIEL RUBIN TAMAR PROPERTIES LIMITED Director 1991-10-06 CURRENT 1960-10-18 Active
MARK DANIEL RUBIN SIMPSON REEDS LTD. Director 1991-04-19 CURRENT 1991-04-09 Active
MARK DANIEL RUBIN GSC PROPERTY HOLDINGS LIMITED Director 1976-05-31 CURRENT 1946-08-06 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
2015-04-14GAZ2STRUCK OFF AND DISSOLVED
2014-12-30GAZ1FIRST GAZETTE
2014-04-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2014
2014-04-08RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009261,00008375,00009093
2013-06-27RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008375,00009261,00009093
2013-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-16LATEST SOC16/01/13 STATEMENT OF CAPITAL;GBP 1
2013-01-16AR0115/01/13 FULL LIST
2012-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-16AR0115/01/12 FULL LIST
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-24AR0115/01/11 FULL LIST
2010-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-22AR0115/01/10 FULL LIST
2009-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-30363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-18363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-07363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-15363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-10-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-10-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-04-26363aRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-22363aRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2004-03-18225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-12-20395PARTICULARS OF MORTGAGE/CHARGE
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-19287REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 273 PRESTON ROAD HARROW MIDDX HA3 0PX
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2003-05-14CERTNMCOMPANY NAME CHANGED GRACEDALE (NO 9) LIMITED CERTIFICATE ISSUED ON 14/05/03
2003-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-09288bSECRETARY RESIGNED
2003-05-09288bDIRECTOR RESIGNED
2003-03-10395PARTICULARS OF MORTGAGE/CHARGE
2003-03-10395PARTICULARS OF MORTGAGE/CHARGE
2003-03-10395PARTICULARS OF MORTGAGE/CHARGE
2003-03-10395PARTICULARS OF MORTGAGE/CHARGE
2003-03-10395PARTICULARS OF MORTGAGE/CHARGE
2003-02-21288aNEW DIRECTOR APPOINTED
2003-02-20288bDIRECTOR RESIGNED
2003-02-20288aNEW SECRETARY APPOINTED
2003-02-20288bSECRETARY RESIGNED
2003-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TIDALGATE NOMINEE (NO.9) 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 TIDALGATE NOMINEE (NO.9) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2006-08-08 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 2003-12-20 PART of the property or undertaking has been released from charge NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF LEGAL CHARGE 2003-05-17 PART of the property or undertaking has been released from charge NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2003-05-17 PART of the property or undertaking has been released from charge NORWICH UNION MORTGAGE FINANCE LIMITED
DEBENTURE 2003-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-12-31

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 TIDALGATE NOMINEE (NO.9) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TIDALGATE NOMINEE (NO.9) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIDALGATE NOMINEE (NO.9) LIMITED
Trademarks
We have not found any records of TIDALGATE NOMINEE (NO.9) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIDALGATE NOMINEE (NO.9) 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 TIDALGATE NOMINEE (NO.9) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TIDALGATE NOMINEE (NO.9) 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 TIDALGATE NOMINEE (NO.9) 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 TIDALGATE NOMINEE (NO.9) 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.
    Other companies at postcode NW3