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

RESIDENTIAL LAND HOLDINGS LIMITED

19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD,
Company Registration Number
05977148
Private Limited Company
Active

Company Overview

About Residential Land Holdings Ltd
RESIDENTIAL LAND HOLDINGS LIMITED was founded on 2006-10-24 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Residential Land Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RESIDENTIAL LAND HOLDINGS LIMITED
 
Legal Registered Office
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD
Other companies in IG8
 
Filing Information
Company Number 05977148
Company ID Number 05977148
Date formed 2006-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 29/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts GROUP
Last Datalog update: 2024-04-07 03:34:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESIDENTIAL LAND HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEXANDER ASH & CO. LIMITED   BLUE SQUARED FINANCE LIMITED   REL MEP LTD   MY OWN ACCOUNTANT LIMITED   NWN BLUE SQUARED LIMITED   CONTEMPORARY TAILORS 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 RESIDENTIAL LAND HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SIMON DAVID ANTHONY RUST
Company Secretary 2009-03-02
BRUCE WEIR RITCHIE
Director 2006-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE CHARLOTTE SAVAGE
Director 2007-09-10 2016-09-22
PAUL LEWIS VINER
Company Secretary 2007-09-10 2009-02-27
SHADI RITCHI
Company Secretary 2006-10-24 2007-09-10
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-10-24 2006-10-24
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-10-24 2006-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SIMON DAVID ANTHONY RUST BRANDLITE LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Dissolved 2013-08-08
JONATHAN SIMON DAVID ANTHONY RUST CAPEDELTA LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Dissolved 2013-08-08
JONATHAN SIMON DAVID ANTHONY RUST BETTERBLEND LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Dissolved 2013-08-07
JONATHAN SIMON DAVID ANTHONY RUST BOLDLAND LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Dissolved 2013-08-07
JONATHAN SIMON DAVID ANTHONY RUST EARLYOFFER LIMITED Company Secretary 2009-03-02 CURRENT 2004-09-21 Active
JONATHAN SIMON DAVID ANTHONY RUST EPICSTAR LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST EXTRAKEEN LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST MOONFIX LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST NETSEVEN LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-21 Active
JONATHAN SIMON DAVID ANTHONY RUST PUREBLEND LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-21 Active
JONATHAN SIMON DAVID ANTHONY RUST RUBYSEA LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST SUPERSHARE LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST SHARPSTYLE LIMITED Company Secretary 2009-03-02 CURRENT 2007-03-05 Active
JONATHAN SIMON DAVID ANTHONY RUST NEWINCCO 760 LIMITED Company Secretary 2009-03-02 CURRENT 2007-09-06 Active
JONATHAN SIMON DAVID ANTHONY RUST SAXONCHART LIMITED Company Secretary 2009-03-02 CURRENT 2007-09-10 Active
JONATHAN SIMON DAVID ANTHONY RUST ORDERNET LIMITED Company Secretary 2009-03-02 CURRENT 2005-11-07 Active - Proposal to Strike off
JONATHAN SIMON DAVID ANTHONY RUST ENERGYBAND LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-24 Active
JONATHAN SIMON DAVID ANTHONY RUST LUCKYSIX LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST DEEPSPUR LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST CHARTERSTAR LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST GREATSPAN LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST RESIDENTIAL LAND LIMITED Company Secretary 2009-03-02 CURRENT 1987-11-04 Active
JONATHAN SIMON DAVID ANTHONY RUST MOONREEF LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST ABLESIDE LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE RESIDENTIAL & COMMERCIAL HOLDINGS PLC Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2018-05-15
BRUCE WEIR RITCHIE RESIDENTIAL LAND EQUITY MANAGEMENT LTD Director 2014-11-24 CURRENT 2014-11-24 Active
BRUCE WEIR RITCHIE NEWINCCO 761 BARBADOS LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND MANAGEMENT 5 LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND MANAGEMENT 3 LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND MANAGEMENT 4 LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active
BRUCE WEIR RITCHIE MARBLELAKE LIMITED Director 2011-07-20 CURRENT 2011-07-13 Dissolved 2014-08-26
BRUCE WEIR RITCHIE PRIME LONDON RESIDENTIAL LIMITED Director 2010-05-06 CURRENT 2010-03-08 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND MANAGEMENT 2 LTD Director 2010-04-16 CURRENT 2010-04-16 Active
BRUCE WEIR RITCHIE NEWINCCO 760 LIMITED Director 2007-09-28 CURRENT 2007-09-06 Active
BRUCE WEIR RITCHIE SAXONCHART LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
BRUCE WEIR RITCHIE SHARPSTYLE LIMITED Director 2007-03-12 CURRENT 2007-03-05 Active
BRUCE WEIR RITCHIE EPICSTAR LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE EXTRAKEEN LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE MOONFIX LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE NETSEVEN LIMITED Director 2006-07-28 CURRENT 2006-07-21 Active
BRUCE WEIR RITCHIE PUREBLEND LIMITED Director 2006-07-28 CURRENT 2006-07-21 Active
BRUCE WEIR RITCHIE RUBYSEA LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE SUPERSHARE LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE ENERGYBAND LIMITED Director 2006-07-28 CURRENT 2006-07-24 Active
BRUCE WEIR RITCHIE LUCKYSIX LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE DEEPSPUR LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE CHARTERSTAR LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE GREATSPAN LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE MOONREEF LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE ORDERNET LIMITED Director 2005-11-17 CURRENT 2005-11-07 Active - Proposal to Strike off
BRUCE WEIR RITCHIE EARLYOFFER LIMITED Director 2004-09-21 CURRENT 2004-09-21 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND LIMITED Director 1991-11-19 CURRENT 1987-11-04 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
2024-03-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/22
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-09-19Previous accounting period extended from 23/12/22 TO 31/12/22
2023-03-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/21
2023-03-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/21
2023-01-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/20
2023-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/20
2022-12-28Current accounting period shortened from 24/12/21 TO 23/12/21
2022-12-28AA01Current accounting period shortened from 24/12/21 TO 23/12/21
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-09-23AA01Previous accounting period shortened from 25/12/21 TO 24/12/21
2022-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 059771480002
2021-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2021-03-11AP01DIRECTOR APPOINTED MR JONATHAN SIMON DAVID ANTHONY RUST
2020-12-18AA01Previous accounting period shortened from 26/12/19 TO 25/12/19
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-02-29DISS40Compulsory strike-off action has been discontinued
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2019-09-27AA01Previous accounting period shortened from 27/12/18 TO 26/12/18
2019-09-27AA01Previous accounting period shortened from 27/12/18 TO 26/12/18
2019-06-01DISS40Compulsory strike-off action has been discontinued
2019-06-01DISS40Compulsory strike-off action has been discontinued
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-21AA01Previous accounting period shortened from 28/12/17 TO 27/12/17
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-09-28AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-11-07AAMDAmended group accounts made up to 2015-12-31
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-09-29AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 15/02/2016
2016-10-27CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN SIMON DAVID ANTHONY RUST on 2016-02-15
2016-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CHARLOTTE SAVAGE / 15/02/2016
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CHARLOTTE SAVAGE
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/16 FROM 20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
2016-09-30AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-28AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-06AR0124/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15AUDAUDITOR'S RESIGNATION
2014-01-15AUDAUDITOR'S RESIGNATION
2014-01-15AUDAUDITOR'S RESIGNATION
2013-11-06AR0124/10/13 ANNUAL RETURN FULL LIST
2013-10-28CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN SIMON DAVID ANTHONY RUST on 2013-08-19
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CHARLOTTE SAVAGE / 14/04/2013
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 11/03/2013
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-25AR0124/10/12 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-10CH01CHANGE PERSON AS DIRECTOR
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CHARLOTTE RAYMOND / 16/03/2009
2011-10-24AR0124/10/11 FULL LIST
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SIMON DAVID ANTHONY RUST / 29/09/2011
2011-09-22CH01CHANGE PERSON AS DIRECTOR
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 28/06/2011
2010-10-26AR0124/10/10 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-26RES13SUB-DIVIDED INTO ONE HUNDRED SHARES OF £0.01 EACH 05/05/2010
2010-05-26SH02SUB-DIVISION 05/05/10
2009-11-20AR0124/10/09 FULL LIST
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-10288aSECRETARY APPOINTED MR JONATHAN SIMON DAVID ANTHONY RUST
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY PAUL VINER
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-27363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE RITCHIE / 17/07/2008
2008-06-30288cSECRETARY'S CHANGE OF PARTICULARS / PAUL VINER / 27/06/2008
2008-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-03RES01ALTER ARTICLES 13/02/2008
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-29363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11288bSECRETARY RESIGNED
2007-09-10225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-09-10288aNEW SECRETARY APPOINTED
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW SECRETARY APPOINTED
2006-12-13288bSECRETARY RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RESIDENTIAL LAND HOLDINGS 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 RESIDENTIAL LAND HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2008-02-19 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 RESIDENTIAL LAND HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of RESIDENTIAL LAND HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESIDENTIAL LAND HOLDINGS LIMITED
Trademarks
We have not found any records of RESIDENTIAL LAND HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESIDENTIAL LAND HOLDINGS 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 (70100 - Activities of head offices) as RESIDENTIAL LAND HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RESIDENTIAL LAND HOLDINGS 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 RESIDENTIAL LAND HOLDINGS 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 RESIDENTIAL LAND HOLDINGS 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.