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

REACH BELVEDERE LIMITED

ASDA HOUSE, SOUTH BANK GREAT WILSON STREET, LEEDS, WEST YORKSHIRE, LS11 5AD,
Company Registration Number
05050814
Private Limited Company
Active

Company Overview

About Reach Belvedere Ltd
REACH BELVEDERE LIMITED was founded on 2004-02-20 and has its registered office in Leeds. The organisation's status is listed as "Active". Reach Belvedere Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REACH BELVEDERE LIMITED
 
Legal Registered Office
ASDA HOUSE
SOUTH BANK GREAT WILSON STREET
LEEDS
WEST YORKSHIRE
LS11 5AD
Other companies in LS11
 
Previous Names
ISIS REACH BELVEDERE (GP) LIMITED23/03/2016
Filing Information
Company Number 05050814
Company ID Number 05050814
Date formed 2004-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 03:24:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REACH BELVEDERE 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 REACH BELVEDERE LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER SIMPSON
Company Secretary 2013-06-01
ROGER MICHAEL BURNLEY
Director 2016-11-07
ALEJANDRO RUSSO
Director 2014-02-02
ALEXANDER SIMPSON
Director 2017-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN JOHN CLARKE
Director 2016-07-11 2017-12-31
ANDREW JAMES CLARKE
Director 2011-06-23 2016-07-25
KAREN RACHAEL HUBBARD
Director 2011-10-03 2014-03-31
RICHARD ANDREW MAYFIELD
Director 2012-11-16 2014-02-02
ELEANOR DOOHAN
Company Secretary 2008-01-25 2013-06-01
ELEANOR DOOHAN
Director 2011-10-03 2013-06-01
JUDITH JANE MCKENNA
Director 2008-01-25 2013-03-22
RICHARD JAMES PHILLIPS
Director 2004-05-19 2011-06-23
DOUGLAS JOHN GURR
Director 2008-01-25 2011-01-01
RICHARD JAMES PHILLIPS
Company Secretary 2004-05-19 2008-01-25
JOHN LONGWORTH
Director 2004-05-19 2008-01-25
JEREMY PETER SMALL
Company Secretary 2004-03-09 2004-05-19
RICHARD MARK PINNOCK
Director 2004-03-09 2004-05-19
HUW DAVID STEPHENS
Director 2004-03-09 2004-05-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-02-20 2004-03-09
INSTANT COMPANIES LIMITED
Nominated Director 2004-02-20 2004-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER MICHAEL BURNLEY ASDA STORES LIMITED Director 2016-11-21 CURRENT 1949-02-19 Active
ROGER MICHAEL BURNLEY ASDA GROUP LIMITED Director 2016-11-21 CURRENT 1978-10-27 Active
ROGER MICHAEL BURNLEY THE GEORGE DAVIES PARTNERSHIP LIMITED Director 2016-11-07 CURRENT 1993-03-10 Active
ROGER MICHAEL BURNLEY EVER 2010 NORTH LIMITED Director 2016-11-07 CURRENT 1990-07-09 Active
ROGER MICHAEL BURNLEY EVER 2010 LIMITED Director 2016-11-07 CURRENT 1990-07-09 Active
ROGER MICHAEL BURNLEY ERTECO U.K. LIMITED Director 2016-11-07 CURRENT 1992-02-20 Active
ROGER MICHAEL BURNLEY ASDA QUEST TRUSTEES LIMITED Director 2016-11-07 CURRENT 1997-06-02 Active
ROGER MICHAEL BURNLEY CHORLEY RENAISSANCE LIMITED Director 2016-11-07 CURRENT 2007-07-12 Active
ROGER MICHAEL BURNLEY POWER4ALL LIMITED Director 2016-11-07 CURRENT 2007-04-23 Active
ROGER MICHAEL BURNLEY WALMART EMEA LIMITED Director 2016-11-07 CURRENT 2010-10-21 Active - Proposal to Strike off
ROGER MICHAEL BURNLEY BANDSOUND LIMITED Director 2016-11-07 CURRENT 1989-01-25 Active
ROGER MICHAEL BURNLEY ASDA SOUTHBANK LIMITED Director 2016-11-07 CURRENT 1992-02-06 Active
ROGER MICHAEL BURNLEY ASDA STORAGE LIMITED Director 2016-11-07 CURRENT 1988-04-06 Active
ROGER MICHAEL BURNLEY MCLAGAN INVESTMENTS LIMITED Director 2016-11-07 CURRENT 1987-04-30 Active
ROGER MICHAEL BURNLEY NORDICLINE LIMITED Director 2016-11-07 CURRENT 1993-11-29 Active
ROGER MICHAEL BURNLEY EVER 2010 SOUTH LIMITED Director 2016-11-07 CURRENT 1995-09-20 Active
ROGER MICHAEL BURNLEY ASDA DELIVERY LIMITED Director 2016-11-07 CURRENT 1999-11-09 Active
ROGER MICHAEL BURNLEY GEORGE SOURCING SERVICES UK LIMITED Director 2016-11-07 CURRENT 2000-06-02 Active
ROGER MICHAEL BURNLEY PORTH INVESTMENTS LIMITED Director 2016-11-07 CURRENT 2001-02-14 Active
ROGER MICHAEL BURNLEY ASDA FINANCIAL SERVICES LIMITED Director 2016-11-07 CURRENT 2002-10-15 Active
ROGER MICHAEL BURNLEY GLOBAL GEORGE LIMITED Director 2016-11-07 CURRENT 2005-12-19 Active - Proposal to Strike off
ROGER MICHAEL BURNLEY THE BURWOOD HOUSE GROUP LIMITED Director 2016-11-07 CURRENT 1989-07-12 Active
ROGER MICHAEL BURNLEY ASDA EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED Director 2016-11-07 CURRENT 1906-06-21 Active
ROGER MICHAEL BURNLEY ESSENCEREALM LIMITED Director 2016-11-07 CURRENT 1998-09-23 Active
ROGER MICHAEL BURNLEY ASDA SUPERMARKETS LIMITED Director 2016-11-07 CURRENT 2001-01-19 Active
ALEJANDRO RUSSO WM SA INVESTMENTS LIMITED Director 2015-05-14 CURRENT 2011-02-25 Active
ALEJANDRO RUSSO WALMART EMEA LIMITED Director 2014-03-26 CURRENT 2010-10-21 Active - Proposal to Strike off
ALEJANDRO RUSSO THE GEORGE DAVIES PARTNERSHIP LIMITED Director 2014-02-02 CURRENT 1993-03-10 Active
ALEJANDRO RUSSO EVER 2010 NORTH LIMITED Director 2014-02-02 CURRENT 1990-07-09 Active
ALEJANDRO RUSSO EVER 2010 LIMITED Director 2014-02-02 CURRENT 1990-07-09 Active
ALEJANDRO RUSSO ERTECO U.K. LIMITED Director 2014-02-02 CURRENT 1992-02-20 Active
ALEJANDRO RUSSO ASDA QUEST TRUSTEES LIMITED Director 2014-02-02 CURRENT 1997-06-02 Active
ALEJANDRO RUSSO CHORLEY RENAISSANCE LIMITED Director 2014-02-02 CURRENT 2007-07-12 Active
ALEJANDRO RUSSO POWER4ALL LIMITED Director 2014-02-02 CURRENT 2007-04-23 Active
ALEXANDER SIMPSON THE GEORGE DAVIES PARTNERSHIP LIMITED Director 2017-12-11 CURRENT 1993-03-10 Active
ALEXANDER SIMPSON EVER 2010 NORTH LIMITED Director 2017-12-11 CURRENT 1990-07-09 Active
ALEXANDER SIMPSON EVER 2010 LIMITED Director 2017-12-11 CURRENT 1990-07-09 Active
ALEXANDER SIMPSON ERTECO U.K. LIMITED Director 2017-12-11 CURRENT 1992-02-20 Active
ALEXANDER SIMPSON ASDA QUEST TRUSTEES LIMITED Director 2017-12-11 CURRENT 1997-06-02 Active
ALEXANDER SIMPSON CHORLEY RENAISSANCE LIMITED Director 2017-12-11 CURRENT 2007-07-12 Active
ALEXANDER SIMPSON WALMART EMEA LIMITED Director 2017-12-11 CURRENT 2010-10-21 Active - Proposal to Strike off
ALEXANDER SIMPSON BANDSOUND LIMITED Director 2017-12-11 CURRENT 1989-01-25 Active
ALEXANDER SIMPSON ASDA SOUTHBANK LIMITED Director 2017-12-11 CURRENT 1992-02-06 Active
ALEXANDER SIMPSON ASDA STORAGE LIMITED Director 2017-12-11 CURRENT 1988-04-06 Active
ALEXANDER SIMPSON ASDA STORES LIMITED Director 2017-12-11 CURRENT 1949-02-19 Active
ALEXANDER SIMPSON ASDA GROUP LIMITED Director 2017-12-11 CURRENT 1978-10-27 Active
ALEXANDER SIMPSON MCLAGAN INVESTMENTS LIMITED Director 2017-12-11 CURRENT 1987-04-30 Active
ALEXANDER SIMPSON NORDICLINE LIMITED Director 2017-12-11 CURRENT 1993-11-29 Active
ALEXANDER SIMPSON EVER 2010 SOUTH LIMITED Director 2017-12-11 CURRENT 1995-09-20 Active
ALEXANDER SIMPSON ASDA DELIVERY LIMITED Director 2017-12-11 CURRENT 1999-11-09 Active
ALEXANDER SIMPSON EVER 1295 LIMITED Director 2017-12-11 CURRENT 2000-02-10 Active
ALEXANDER SIMPSON PORTH INVESTMENTS LIMITED Director 2017-12-11 CURRENT 2001-02-14 Active
ALEXANDER SIMPSON ASDA FINANCIAL SERVICES LIMITED Director 2017-12-11 CURRENT 2002-10-15 Active
ALEXANDER SIMPSON GLOBAL GEORGE LIMITED Director 2017-12-11 CURRENT 2005-12-19 Active - Proposal to Strike off
ALEXANDER SIMPSON THE BURWOOD HOUSE GROUP LIMITED Director 2017-12-11 CURRENT 1989-07-12 Active
ALEXANDER SIMPSON ASDA EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED Director 2017-12-11 CURRENT 1906-06-21 Active
ALEXANDER SIMPSON ESSENCEREALM LIMITED Director 2017-12-11 CURRENT 1998-09-23 Active
ALEXANDER SIMPSON ASDA SUPERMARKETS LIMITED Director 2017-12-11 CURRENT 2001-01-19 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
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-06-22DIRECTOR APPOINTED MR MICHAEL GLEESON
2023-06-21APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN NUTTALL
2023-03-07CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-07-19AP01DIRECTOR APPOINTED MR STEVEN JOHN NUTTALL
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FALLON
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-08-17AP01DIRECTOR APPOINTED MR MOHSIN ISSA
2021-08-14AP01DIRECTOR APPOINTED JOHN FALLON
2021-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL BURNLEY
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GERARD MCWILLIAM
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-04-08AP03Appointment of Helen Kathryn Selby as company secretary on 2020-04-06
2020-04-08TM02Termination of appointment of Philip Titchmarsh on 2020-04-06
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-09-05AP03Appointment of Philip Titchmarsh as company secretary on 2019-08-27
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SIMPSON
2019-08-30TM02Termination of appointment of Alexander Simpson on 2019-08-27
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-09-06AP01DIRECTOR APPOINTED ROBERT GERARD MCWILLIAM
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO RUSSO
2018-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-01-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN JOHN CLARKE
2017-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEMMERDINGER
2017-12-23Annotation
2017-12-19AP01DIRECTOR APPOINTED MR ALEXANDER SIMPSON
2017-12-18AP01DIRECTOR APPOINTED MR ANTHONY STUART HEMMERDINGER
2017-12-18Annotation
2017-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-11-22AP01DIRECTOR APPOINTED MR ROGER MICHAEL BURNLEY
2016-10-03AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CLARKE
2016-07-26AP01DIRECTOR APPOINTED MR SEAN JOHN CLARKE
2016-04-14RES13Resolutions passed:
  • Company change of name 21/03/2016
2016-03-23RES15CHANGE OF NAME 21/03/2016
2016-03-23CERTNMCompany name changed isis reach belvedere (gp) LIMITED\certificate issued on 23/03/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-04AR0120/02/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-20AR0120/02/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HUBBARD
2014-04-17AP01DIRECTOR APPOINTED MR ALEJANDRO RUSSO
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYFIELD
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-01AR0120/02/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR DOOHAN
2013-08-13AP03SECRETARY APPOINTED MR ALEXANDER SIMPSON
2013-08-13TM02APPOINTMENT TERMINATED, SECRETARY ELEANOR DOOHAN
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MCKENNA
2013-03-01AR0120/02/13 FULL LIST
2012-11-26AP01DIRECTOR APPOINTED MR RICHARD MAYFIELD
2012-10-03AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-03-01AR0120/02/12 FULL LIST
2011-11-18AP01DIRECTOR APPOINTED KAREN RACHAEL HUBBARD
2011-11-18AP01DIRECTOR APPOINTED ELEANOR DOOHAN
2011-10-03AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-07-11RES01ADOPT ARTICLES 23/06/2011
2011-07-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS
2011-07-11AP01DIRECTOR APPOINTED ANDREW JAMES CLARKE
2011-04-18AR0120/02/11 FULL LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUG GURR
2010-10-03AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-04-13AR0120/02/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUG JOHN GURR / 20/02/2010
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES PHILLIPS / 26/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JANE MCKENNA / 26/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUG JOHN GURR / 26/11/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / ELEANOR DOOHAN / 26/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-04-07363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-04-03288aDIRECTOR APPOINTED DOUG JOHN GURR
2008-04-03288bAPPOINTMENT TERMINATED SECRETARY RICHARD PHILLIPS
2008-04-03288aDIRECTOR APPOINTED JUDITH JANE MCKENNA
2008-04-03288bAPPOINTMENT TERMINATE, DIRECTOR JOHN LONGWORTH LOGGED FORM
2008-04-03288aSECRETARY APPOINTED ELEANOR DOOHAN
2008-03-13363(288)DIRECTOR RESIGNED
2008-03-13363sRETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-03-28363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-01-07AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-03-16AAFULL ACCOUNTS MADE UP TO 28/02/05
2006-03-10363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-03-31363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-15288bDIRECTOR RESIGNED
2004-06-15287REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 107 CHEAPSIDE LONDON EC2V 6DU
2004-06-15288bDIRECTOR RESIGNED
2004-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-15288bSECRETARY RESIGNED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-23287REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-03-23288aNEW DIRECTOR APPOINTED
2004-03-23288aNEW SECRETARY APPOINTED
2004-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-16288bDIRECTOR RESIGNED
2004-03-16288bSECRETARY RESIGNED
2004-03-15CERTNMCOMPANY NAME CHANGED GEMFOLDER LIMITED CERTIFICATE ISSUED ON 15/03/04
2004-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to REACH BELVEDERE 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 REACH BELVEDERE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REACH BELVEDERE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of REACH BELVEDERE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REACH BELVEDERE LIMITED
Trademarks
We have not found any records of REACH BELVEDERE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REACH BELVEDERE 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 (41100 - Development of building projects) as REACH BELVEDERE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where REACH BELVEDERE 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 REACH BELVEDERE 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 REACH BELVEDERE 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.