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

REDSTORM REAL ESTATE LIMITED

12A UPPER BERKELEY STREET, LONDON, W1H 7QE,
Company Registration Number
04690608
Private Limited Company
Active

Company Overview

About Redstorm Real Estate Ltd
REDSTORM REAL ESTATE LIMITED was founded on 2003-03-07 and has its registered office in London. The organisation's status is listed as "Active". Redstorm Real Estate Limited is a Private Limited Company registered in ENGLAND 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
REDSTORM REAL ESTATE LIMITED
 
Legal Registered Office
12A UPPER BERKELEY STREET
LONDON
W1H 7QE
Other companies in W1J
 
Previous Names
CGP (SLOUGH) LIMITED24/03/2009
CHANCERYGATE (SLOUGH) LIMITED17/10/2007
Filing Information
Company Number 04690608
Company ID Number 04690608
Date formed 2003-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB883051327  
Last Datalog update: 2024-01-07 00:35:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDSTORM REAL ESTATE 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 REDSTORM REAL ESTATE LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW DEANE
Company Secretary 2008-09-08
JAMES ANDREW DEANE
Director 2012-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NICHOLAS DAWTREY
Director 2009-04-23 2012-08-30
ANDREW WILLIAM JOHNSON
Director 2003-03-07 2009-04-24
CHANCERYGATE CORPORATE SERVICES LIMITED
Company Secretary 2006-07-11 2008-09-08
PAUL ANTHONY TRAIES JENKINS
Director 2003-03-07 2008-04-04
MYRON MURUGENDRA MAHENDRA
Company Secretary 2003-03-07 2006-07-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-07 2003-03-07
INSTANT COMPANIES LIMITED
Nominated Director 2003-03-07 2003-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW DEANE O & T PROPERTY INVESTMENT LIMITED Company Secretary 2009-09-17 CURRENT 2009-09-17 Active
JAMES ANDREW DEANE A & D INVESTMENTS LTD Company Secretary 2009-06-11 CURRENT 2009-06-11 Dissolved 2015-10-20
JAMES ANDREW DEANE CASTLETOWN ASSET MANAGEMENT LIMITED Company Secretary 2008-12-31 CURRENT 2005-01-04 Active - Proposal to Strike off
JAMES ANDREW DEANE PARK ROYAL ESTATES (HOLDINGS) LIMITED Company Secretary 2008-09-08 CURRENT 1995-05-17 Dissolved 2017-09-12
JAMES ANDREW DEANE PARK ROYAL ESTATES (PROPERTIES) LIMITED Company Secretary 2008-09-08 CURRENT 1997-06-13 Dissolved 2017-09-12
JAMES ANDREW DEANE CHANCERYGATE (MERCURY PARK) MANAGEMENT LIMITED Company Secretary 2008-09-08 CURRENT 2006-10-18 Dissolved 2017-12-19
JAMES ANDREW DEANE CGP GROUP LIMITED Company Secretary 2008-09-08 CURRENT 1996-06-24 Active
JAMES ANDREW DEANE CHANCERYGATE LIMITED Company Secretary 2008-09-08 CURRENT 1999-01-21 Active
JAMES ANDREW DEANE CHANCERYGATE (JAGUAR) LIMITED Company Secretary 2008-09-08 CURRENT 2000-07-13 Active - Proposal to Strike off
JAMES ANDREW DEANE O & T (MARLOW) LIMITED Company Secretary 2008-09-08 CURRENT 2002-03-12 Active - Proposal to Strike off
JAMES ANDREW DEANE PRECIS (2213) LIMITED Company Secretary 2008-09-08 CURRENT 2002-03-21 Active
JAMES ANDREW DEANE PRECIS (2263) LIMITED Company Secretary 2008-09-08 CURRENT 2002-07-16 Active
JAMES ANDREW DEANE PREMIER TRAVEL EXECUTIVE SERVICES LIMITED Company Secretary 2008-09-08 CURRENT 2005-07-13 Active
JAMES ANDREW DEANE O & T INVESTMENTS LIMITED Company Secretary 2008-09-08 CURRENT 2005-07-29 Active - Proposal to Strike off
JAMES ANDREW DEANE O & T PROPERTIES LIMITED Company Secretary 2008-09-08 CURRENT 1999-01-28 Active
JAMES ANDREW DEANE VERDE CONSTRUCTION LIMITED Company Secretary 2008-09-08 CURRENT 2000-06-06 Active
JAMES ANDREW DEANE PRECIS (1921) LIMITED Company Secretary 2008-09-08 CURRENT 2000-07-13 Active
JAMES ANDREW DEANE PHILIPPA DEANE LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Dissolved 2016-06-07
JAMES ANDREW DEANE NW MLI (NO.4) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
JAMES ANDREW DEANE CHANCERYGATE NO. 5 LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
JAMES ANDREW DEANE CHANCERYGATE NO. 2 LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
JAMES ANDREW DEANE CHANCERYGATE NO. 3 LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
JAMES ANDREW DEANE CONTOUR CAPITAL LIMITED Director 2017-07-25 CURRENT 2011-12-15 Active
JAMES ANDREW DEANE CHANCERYGATE (BC INVESTMENTS) LIMITED Director 2017-06-27 CURRENT 2007-11-07 Dissolved 2017-11-21
JAMES ANDREW DEANE NW MLI (BREDBURY) LIMITED Director 2017-06-27 CURRENT 2007-06-20 Active
JAMES ANDREW DEANE CHANCERYGATE (UXBRIDGE) LIMITED Director 2017-06-27 CURRENT 2007-07-26 Active
JAMES ANDREW DEANE CHANCERYGATE (MILTON KEYNES) LIMITED Director 2017-06-27 CURRENT 2006-02-01 Active
JAMES ANDREW DEANE CHANCERYGATE (BURY) LIMITED Director 2017-06-27 CURRENT 2006-09-06 Active
JAMES ANDREW DEANE CHANCERYGATE (BEDFORD) LIMITED Director 2017-06-27 CURRENT 2006-10-26 Active
JAMES ANDREW DEANE NW MLI (AINTREE) LIMITED Director 2017-06-27 CURRENT 2007-06-20 Active
JAMES ANDREW DEANE CHANCERYGATE (YATE) LIMITED Director 2017-06-27 CURRENT 2007-08-08 Active
JAMES ANDREW DEANE CHANCERYGATE NW INVESTMENT 2 LIMITED Director 2017-06-27 CURRENT 2007-09-06 Active
JAMES ANDREW DEANE CHANCERYGATE (ORPINGTON) LIMITED Director 2017-06-27 CURRENT 2008-01-08 Active
JAMES ANDREW DEANE CHANCERYGATE (FRIMLEY) LIMITED Director 2017-06-27 CURRENT 2006-08-25 Active
JAMES ANDREW DEANE INDURENT PROPCO C6 LIMITED Director 2017-06-27 CURRENT 2006-09-06 Active
JAMES ANDREW DEANE CHANCERYGATE (ASTON) LIMITED Director 2017-06-27 CURRENT 2007-02-19 Active - Proposal to Strike off
JAMES ANDREW DEANE CHANCERYGATE (WARRINGTON) LIMITED Director 2017-06-27 CURRENT 2007-06-12 Active - Proposal to Strike off
JAMES ANDREW DEANE CHANCERYGATE (NEWBRIDGE) LIMITED Director 2017-06-27 CURRENT 2007-07-04 Active
JAMES ANDREW DEANE CHANCERYGATE (ROWAN ROAD) LIMITED Director 2017-06-27 CURRENT 2004-12-13 Active - Proposal to Strike off
JAMES ANDREW DEANE CHANCERYGATE (BRENTWOOD) LIMITED Director 2017-06-27 CURRENT 2006-10-26 Active
JAMES ANDREW DEANE CHANCERYGATE (GATTON ROAD) LIMITED Director 2017-06-27 CURRENT 2007-03-21 Active - Proposal to Strike off
JAMES ANDREW DEANE CHANCERYGATE (LIVINGSTON) LIMITED Director 2017-06-14 CURRENT 2007-06-12 Active
JAMES ANDREW DEANE CHANCERYGATE (ROMFORD) LIMITED Director 2016-12-15 CURRENT 2006-09-06 Active
JAMES ANDREW DEANE HOLDPROP FINANCIAL INVESTMENT LIMITED Director 2015-12-17 CURRENT 2013-05-23 Active - Proposal to Strike off
JAMES ANDREW DEANE CHANCERYGATE (HAVANT) LIMITED Director 2015-09-29 CURRENT 2007-06-12 Active
JAMES ANDREW DEANE CHANCERYGATE (PUMP LANE) LIMITED Director 2015-09-29 CURRENT 2007-06-12 Active
JAMES ANDREW DEANE CHANCERYGATE (HEMEL) LIMITED Director 2015-09-29 CURRENT 2007-10-22 Active
JAMES ANDREW DEANE CHANCERYGATE (FALCON) LIMITED Director 2015-09-29 CURRENT 2008-01-08 Active
JAMES ANDREW DEANE CHANCERYGATE (WESTERN AVENUE) LIMITED Director 2015-09-29 CURRENT 2006-08-25 Active
JAMES ANDREW DEANE CHANCERYGATE (LEINSTER MEWS) LIMITED Director 2014-12-08 CURRENT 2007-06-13 Active
JAMES ANDREW DEANE CHANCERYGATE LIMITED Director 2011-11-17 CURRENT 1999-01-21 Active
JAMES ANDREW DEANE CHANCERYGATE CORPORATE SERVICES LIMITED Director 2011-04-01 CURRENT 2006-07-04 Active
JAMES ANDREW DEANE CHANCERYGATE (BUSINESS CENTRE) LIMITED Director 2011-03-28 CURRENT 2004-07-22 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
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-03-27APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW DEANE
2023-03-27APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW DEANE
2023-03-27Termination of appointment of James Andrew Deane on 2023-03-27
2023-03-27Termination of appointment of James Andrew Deane on 2023-03-27
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-11AP01DIRECTOR APPOINTED THOMAS BAILEY JOHNSON
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15AAMDAmended account full exemption
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-23DISS40Compulsory strike-off action has been discontinued
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-03-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-13AP01DIRECTOR APPOINTED MR OLIVER WILLIAM JOHNSON
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM 35 Hays Mews London Uk W1J 5PZ
2016-06-28CH01Director's details changed for Mr James Andrew Deane on 2016-06-24
2016-04-12AR0107/03/16 ANNUAL RETURN FULL LIST
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-17AR0107/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-11AR0107/03/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0107/03/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAWTREY
2012-08-31AP01DIRECTOR APPOINTED MR JAMES ANDREW DEANE
2012-03-23AR0107/03/12 ANNUAL RETURN FULL LIST
2012-03-23CH01Director's details changed for Mr Richard Nicholas Dawtrey on 2011-03-06
2012-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES ANDREW DEANE on 2012-03-01
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-04AR0107/03/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION FULL
2010-03-12AR0107/03/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS DAWTREY / 12/03/2010
2010-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2009 FROM SEYMOUR HOUSE WHITELEAF ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DE
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREW JOHNSON
2009-04-30288aDIRECTOR APPOINTED RICHARD NICHOLAS DAWTREY
2009-03-31363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-21CERTNMCOMPANY NAME CHANGED CGP (SLOUGH) LIMITED CERTIFICATE ISSUED ON 24/03/09
2009-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-10-02288aSECRETARY APPOINTED JAMES ANDREW DEANE
2008-09-25288bAPPOINTMENT TERMINATED SECRETARY CHANCERYGATE CORPORATE SERVICES LIMITED
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR PAUL JENKINS
2008-03-11363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-10-17CERTNMCOMPANY NAME CHANGED CHANCERYGATE (SLOUGH) LIMITED CERTIFICATE ISSUED ON 17/10/07
2007-03-30363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-02288aNEW SECRETARY APPOINTED
2006-08-01288bSECRETARY RESIGNED
2006-03-07363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-29363aRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-17288cDIRECTOR'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-10-05288cDIRECTOR'S PARTICULARS CHANGED
2003-09-10395PARTICULARS OF MORTGAGE/CHARGE
2003-09-05288bDIRECTOR RESIGNED
2003-09-05288bSECRETARY RESIGNED
2003-04-07288aNEW DIRECTOR APPOINTED
2003-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-07288aNEW DIRECTOR APPOINTED
2003-04-07288aNEW SECRETARY APPOINTED
2003-04-07ELRESS386 DISP APP AUDS 07/03/03
2003-04-07ELRESS369(4) SHT NOTICE MEET 07/03/03
2003-04-0788(2)RAD 07/03/03--------- £ SI 1@1=1 £ IC 1/2
2003-03-07NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to REDSTORM REAL ESTATE 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 REDSTORM REAL ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2003-09-10 Outstanding HELICAL (CMV) LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 REDSTORM REAL ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of REDSTORM REAL ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDSTORM REAL ESTATE LIMITED
Trademarks
We have not found any records of REDSTORM REAL ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDSTORM REAL ESTATE 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 (68310 - Real estate agencies) as REDSTORM REAL ESTATE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where REDSTORM REAL ESTATE 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 REDSTORM REAL ESTATE 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 REDSTORM REAL ESTATE 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.