Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > READING ROTARY COMMUNITY PROJECTS
Company Information for

READING ROTARY COMMUNITY PROJECTS

7 SOUTH DRIVE, SONNING, RG4 6GB,
Company Registration Number
05263412
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Reading Rotary Community Projects
READING ROTARY COMMUNITY PROJECTS was founded on 2004-10-19 and has its registered office in Sonning. The organisation's status is listed as "Active". Reading Rotary Community Projects is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
READING ROTARY COMMUNITY PROJECTS
 
Legal Registered Office
7 SOUTH DRIVE
SONNING
RG4 6GB
Other companies in RG7
 
Previous Names
READING ROTARY COMMUNITY PROJECTS LIMITED11/07/2006
Charity Registration
Charity Number 1111472
Charity Address 86 THE AVENUE, MORTIMER COMMON, READING, RG7 3QX
Charter ACTIVITY. THE CHARITY COMPLETED THE BUILDING OF SEVEN SINGLE BEDDED FLATS ON THE 15TH MARCH 2007 WITHIN BUDGET. TWO UNITS WERE SOLD TO THE READING SINGLE HOMELESS PROJECT CHARITY NUMBER 279859 AND THE REMAINING FIVE ARE LET ON A TWENTY ONE YEAR LEASE ENDING IN 2028. AT 30TH JUNE 2009 THE BUILDING WAS OCCUPIED BY TENANTS OF THE READING SINGLE HOMELESS PROJECT.
Filing Information
Company Number 05263412
Company ID Number 05263412
Date formed 2004-10-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB887451968  
Last Datalog update: 2024-01-06 23:29:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for READING ROTARY COMMUNITY PROJECTS
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 READING ROTARY COMMUNITY PROJECTS

Current Directors
Officer Role Date Appointed
ANTONY PHILIP COWLING
Company Secretary 2016-10-04
ALAN MATT ANDREWS
Director 2015-12-01
JOHN RICHARD LANCE BRUNNEN
Director 2004-10-19
ANTONY PHILIP COWLING
Director 2012-01-05
DAVID JOHN DREW
Director 2016-07-01
WILLIAM HASTINGS MONTAGUE
Director 2015-07-01
ERIC MOYSE
Director 2017-07-11
PETER JAMES WEBB
Director 2004-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA JOAN TUCKER
Director 2016-07-01 2017-07-11
JOHN LAWRANCE BALE
Company Secretary 2013-12-03 2016-10-04
KATHRYN MARGARET CUTTS
Director 2014-07-01 2015-12-01
GHAZALA CHAPMAN
Director 2014-07-01 2015-06-30
DAVID PETER GIBBINS
Director 2014-07-01 2015-06-30
JOHN LAWRANCE BALE
Director 2006-01-16 2014-12-02
GRAHAM BROADHURST
Director 2013-07-01 2014-06-30
DOROTHY JANE FRASER
Director 2012-07-01 2014-06-30
CHRISTOPHER FREDERICK NICHOLLS
Director 2013-03-13 2014-06-30
JOHN RICHARD LANCE BRUNNEN
Company Secretary 2006-01-16 2013-12-03
GERALD ALFRED BEASLEY
Director 2012-07-01 2013-06-30
DAVID JOHN DREW
Director 2008-07-01 2012-06-30
SANDRA JOAN TUCKER
Director 2011-07-01 2012-06-30
NIGEL STUART PENN-SIMKINS
Director 2010-07-01 2011-06-30
DAVID WILLIAM JERMYN BARRETT
Director 2009-07-01 2010-06-30
CHARLES AUBREY HUBBARD
Director 2008-07-01 2009-06-30
RICHARD COOPER STONE
Director 2006-01-16 2009-06-30
PETER ALAN FRASER
Director 2006-10-09 2008-07-01
JOHN MICHAEL JAMES
Director 2007-07-01 2008-07-01
ROBERT NICHOLAS PITTMAN
Director 2004-10-19 2007-06-30
RODNEY FRANCIS COLE
Director 2006-01-16 2006-10-09
ROBERT NICHOLAS PITTMAN
Company Secretary 2004-10-19 2006-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD LANCE BRUNNEN THE READING SUSTAINABILITY CENTRE CIC Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
ANTONY PHILIP COWLING THE READING SUSTAINABILITY CENTRE CIC Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
ANTONY PHILIP COWLING KENDRICK ROAD LIMITED Director 2014-10-31 CURRENT 2010-05-20 Active
ANTONY PHILIP COWLING KENDRICK ROAD (NO 2) LIMITED Director 2014-10-31 CURRENT 2010-06-30 Active
DAVID JOHN DREW DREWS LIMITED Director 1991-05-05 CURRENT 1931-10-08 Liquidation
ERIC MOYSE CHURCHES IN READING DROP-IN CENTRE Director 2001-12-01 CURRENT 1991-10-08 Active
PETER JAMES WEBB CENTRAL CORPORATION (CHATHAM) LIMITED Director 2016-04-16 CURRENT 1996-05-29 Active
PETER JAMES WEBB CENTRAL CORPORATION OPERATIONS LIMITED Director 2016-04-15 CURRENT 1993-05-25 Active
PETER JAMES WEBB CENTRAL CORPORATION (BAS 15) LIMITED Director 2016-04-15 CURRENT 1996-08-01 Active
PETER JAMES WEBB LAMRON AUSTIN PROPERTIES LIMITED Director 2016-04-14 CURRENT 1992-06-19 Active
PETER JAMES WEBB CENTRAL CORPORATION (AUSTIN) LIMITED Director 2016-04-14 CURRENT 1995-07-17 Active
PETER JAMES WEBB CENTRAL CORPORATION (MAIDENHEAD) LIMITED Director 2016-04-14 CURRENT 1995-01-11 Active
PETER JAMES WEBB CENTRAL CORPORATION (FLEET 335) LIMITED Director 2016-04-14 CURRENT 1996-12-20 Active
PETER JAMES WEBB CENTRAL CORPORATION (MAID) LIMITED Director 2016-04-14 CURRENT 1997-08-19 Active
PETER JAMES WEBB CENTRAL CORPORATION (VACH) LIMITED Director 2016-04-14 CURRENT 1997-11-03 Active
PETER JAMES WEBB CENTRAL CORPORATION GROUP LIMITED Director 2016-04-14 CURRENT 1997-12-12 Active
PETER JAMES WEBB CENTRAL CORPORATION (READ 6062) LIMITED Director 2016-04-14 CURRENT 1998-04-24 Active
PETER JAMES WEBB CENTRAL CORPORATION (READ 3236 BLAG) LIMITED Director 2016-04-14 CURRENT 1998-08-13 Active
PETER JAMES WEBB CENTRAL CORPORATION GROUP1 LIMITED Director 2016-04-14 CURRENT 1996-07-30 Active
PETER JAMES WEBB CENTRAL CORPORATION SECURITIES LIMITED Director 2016-04-14 CURRENT 1997-05-06 Active
PETER JAMES WEBB CENTRAL CORPORATION (FLEET 238) LIMITED Director 2016-04-13 CURRENT 1997-07-08 Active
PETER JAMES WEBB CENTRAL CORPORATION READING LIMITED Director 2016-04-13 CURRENT 1994-06-09 Active
PETER JAMES WEBB THE MINT EXETER (MANAGEMENT) LIMITED Director 2016-04-13 CURRENT 1994-11-16 Active
PETER JAMES WEBB THE MINT (EXETER) LIMITED Director 2016-04-13 CURRENT 1997-03-14 Active
PETER JAMES WEBB ALLIANCE SECURITY (THE GREEN) LIMITED Director 2016-04-13 CURRENT 1999-03-02 Active
PETER JAMES WEBB CENTRAL CORPORATION WOKING2 LIMITED Director 2016-04-13 CURRENT 1999-03-02 Active
PETER JAMES WEBB CENTRAL CORPORATION ESTATES LIMITED Director 2016-04-13 CURRENT 1997-01-22 Active
PETER JAMES WEBB CENTRAL CORPORATION (CAM 21) LIMITED Director 2016-04-13 CURRENT 1997-03-13 Active
PETER JAMES WEBB CENTRAL CORPORATION (BAS 2933) LIMITED Director 2016-04-12 CURRENT 1997-07-08 Active
PETER JAMES WEBB CENTRAL CORPORATION WOKING LIMITED Director 2016-04-06 CURRENT 2001-06-14 Active
PETER JAMES WEBB KINGPIN PROPERTY SERVICES LIMITED Director 2015-03-12 CURRENT 1995-07-05 Active
PETER JAMES WEBB BERKLEY HOUSE MANAGEMENT COMPANY LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
PETER JAMES WEBB PINFISH (NEWBURY) LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
PETER JAMES WEBB T A FISHER DEVELOPMENTS (BRACKNELL) LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
PETER JAMES WEBB T A FISHER DEVELOPMENTS LIMITED Director 2005-06-01 CURRENT 1994-02-23 Active
PETER JAMES WEBB T. A. FISHER (REDFIELDS) LIMITED Director 2005-06-01 CURRENT 2001-06-08 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
2023-07-11CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-07-11APPOINTMENT TERMINATED, DIRECTOR ROGER BUTLER
2022-12-1930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02AP01DIRECTOR APPOINTED MR HUBERTUS ANTONIUS CASTELIJN
2022-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HENRY MARTIN CREFFIELD
2022-07-10AP01DIRECTOR APPOINTED MR ROGER BUTLER
2022-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-15AP01DIRECTOR APPOINTED MR SIMON HENRY MARTIN CREFFIELD
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM METCALFE
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-07-07AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM METCALFE
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR AMIR KHARKOWA
2019-12-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MOYSE
2019-07-13AP01DIRECTOR APPOINTED MR AMIR KHARKOWA
2018-12-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HASTINGS MONTAGUE
2018-07-19CH01Director's details changed for Mr Alan Haine on 2018-07-02
2018-07-19AP01DIRECTOR APPOINTED MR WILLIAM HASTINGS MONTAGUE
2018-07-12AP01DIRECTOR APPOINTED MR ALAN HAINE
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DREW
2018-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052634120002
2017-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA JOAN TUCKER
2017-08-11AP01DIRECTOR APPOINTED MR ERIC MOYSE
2017-01-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-26TM02Termination of appointment of John Lawrance Bale on 2016-10-04
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM 86 the Avenue Mortimer Common Reading Berkshire RG7 3QX
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-12AP03Appointment of Dr Antony Philip Cowling as company secretary on 2016-10-04
2016-07-15AP01DIRECTOR APPOINTED MRS SANDRA JOAN TUCKER
2016-07-15AP01DIRECTOR APPOINTED MR DAVID JOHN DREW
2016-01-02AP01DIRECTOR APPOINTED ALAN MATT ANDREWS
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARGARET CUTTS
2015-11-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-06AR0119/10/15 ANNUAL RETURN FULL LIST
2015-08-03AP01DIRECTOR APPOINTED MR WILLIAM HASTINGS MONTAGUE
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GIBBINS
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR GHAZALA CHAPMAN
2014-12-16AA30/06/14 TOTAL EXEMPTION FULL
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BALE
2014-10-31AR0119/10/14 NO MEMBER LIST
2014-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN LAWRENCE BALE / 06/10/2014
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROADHURST
2014-08-07AP01DIRECTOR APPOINTED DAVID PETER GIBBINS
2014-07-18AP01DIRECTOR APPOINTED KATHRYN MARGARET CUTTS
2014-07-18AP01DIRECTOR APPOINTED DR GHAZALA CHAPMAN
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY FRASER
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NICHOLLS
2014-02-06AP03SECRETARY APPOINTED JOHN LAWRENCE BALE
2014-02-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN BRUNNEN
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 16 HEWETT AVENUE CAVERSHAM READING BERKSHIRE RG4 7EA
2013-12-13AA30/06/13 TOTAL EXEMPTION FULL
2013-10-22AR0119/10/13 NO MEMBER LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY JANE FRASER / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD LANCE BRUNNEN / 22/10/2013
2013-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD LANCE BRUNNEN / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BROADHYRST / 01/07/2013
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BEASLEY
2013-07-22AP01DIRECTOR APPOINTED GRAHAM BROADHYRST
2013-05-22AP01DIRECTOR APPOINTED CHRISTOPHER FREDERICK NICHOLLS
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 24A ST ANDREWS ROAD CAVERSHAM READING BERKSHIRE RG4 7PH
2012-12-17AA30/06/12 TOTAL EXEMPTION FULL
2012-10-26AR0119/10/12 NO MEMBER LIST
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA TUCKER
2012-07-20AP01DIRECTOR APPOINTED DOROTHY JANE FRASER
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DREW
2012-07-20AP01DIRECTOR APPOINTED GERALD ALFRED BEASLEY
2012-03-06RES01ALTER ARTICLES 14/02/2012
2012-02-15AP01DIRECTOR APPOINTED DR ANTONY PHILIP COWLING
2011-11-14AR0119/10/11 NO MEMBER LIST
2011-11-04AA30/06/11 TOTAL EXEMPTION FULL
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PENN-SIMKINS
2011-11-01AP01DIRECTOR APPOINTED SANDRA JOAN TUCKER
2011-04-20AA30/06/10 TOTAL EXEMPTION FULL
2010-11-16AP01DIRECTOR APPOINTED MR NIGEL STUART PENN-SIMKINS
2010-11-13AR0119/10/10 NO MEMBER LIST
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRETT
2010-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 05/04/2010
2009-12-09AA30/06/09 TOTAL EXEMPTION FULL
2009-11-06AR0119/10/09 NO MEMBER LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WEBB / 05/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DREW / 05/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD LANCE BRUNNEN / 05/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRANCE BALE / 05/11/2009
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STONE
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HUBBARD
2009-10-13AP01DIRECTOR APPOINTED DAVID WILLIAM JERMYN BARRETT
2009-04-09AA30/06/08 TOTAL EXEMPTION FULL
2008-11-12363aANNUAL RETURN MADE UP TO 19/10/08
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR PETER FRASER
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN JAMES
2008-08-18288aDIRECTOR APPOINTED CHARLES AUBREY HUBBARD
2008-08-18288aDIRECTOR APPOINTED DAVID JOHN DREW
2007-10-29363aANNUAL RETURN MADE UP TO 19/10/07
2007-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-10-10288bDIRECTOR RESIGNED
2007-10-10288aNEW DIRECTOR APPOINTED
2006-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-20363aANNUAL RETURN MADE UP TO 19/10/06
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to READING ROTARY COMMUNITY PROJECTS 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 READING ROTARY COMMUNITY PROJECTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 READING ROTARY COMMUNITY PROJECTS

Intangible Assets
Patents
We have not found any records of READING ROTARY COMMUNITY PROJECTS registering or being granted any patents
Domain Names
We do not have the domain name information for READING ROTARY COMMUNITY PROJECTS
Trademarks
We have not found any records of READING ROTARY COMMUNITY PROJECTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for READING ROTARY COMMUNITY PROJECTS. 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 (68209 - Other letting and operating of own or leased real estate) as READING ROTARY COMMUNITY PROJECTS are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where READING ROTARY COMMUNITY PROJECTS 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 READING ROTARY COMMUNITY PROJECTS 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 READING ROTARY COMMUNITY PROJECTS 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.