Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROADSIDE REAL ESTATE (MALDON) LTD
Company Information for

ROADSIDE REAL ESTATE (MALDON) LTD

115B INNOVATION DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RZ,
Company Registration Number
07795768
Private Limited Company
Active

Company Overview

About Roadside Real Estate (maldon) Ltd
ROADSIDE REAL ESTATE (MALDON) LTD was founded on 2011-10-03 and has its registered office in Abingdon. The organisation's status is listed as "Active". Roadside Real Estate (maldon) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROADSIDE REAL ESTATE (MALDON) LTD
 
Legal Registered Office
115B INNOVATION DRIVE
MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4RZ
Other companies in PR1
 
Previous Names
BARKBY REAL ESTATE LIMITED11/07/2024
TARNCOURT AMBIT LIMITED18/02/2020
Filing Information
Company Number 07795768
Company ID Number 07795768
Date formed 2011-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB127099404  
Last Datalog update: 2024-08-05 19:01:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROADSIDE REAL ESTATE (MALDON) LTD
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 ROADSIDE REAL ESTATE (MALDON) LTD

Current Directors
Officer Role Date Appointed
PETER RICHARD HECTOR CLAYDEN
Director 2011-11-28
CHARLES EDWARD DICKSON
Director 2011-10-03
DAVINA MARGARET DICKSON
Director 2011-11-28
JAMES DUNCAN DICKSON
Director 2011-11-28
JOHN ANDREW FERGUSON
Director 2013-02-06
GARY MARK LANGRIDGE-BROWN
Director 2011-11-28
CHRISTOPHER MARK REYNOLDS
Director 2011-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN DOBSON MARSDEN
Director 2011-11-28 2015-09-07
JOHN WALTON KNIGHT
Director 2011-11-28 2015-02-28
ANNETTE OLIVIA BERKOWSKI
Director 2011-11-28 2013-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD HECTOR CLAYDEN CBR ESTATES LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
PETER RICHARD HECTOR CLAYDEN AMBIT CHALK FARM LTD Director 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
PETER RICHARD HECTOR CLAYDEN AMBIT PROPERTY HOLDINGS LIMITED Director 2014-04-04 CURRENT 2014-03-06 Active
PETER RICHARD HECTOR CLAYDEN AMBIT MANAGEMENT LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
PETER RICHARD HECTOR CLAYDEN AMBIT PROPERTY LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
PETER RICHARD HECTOR CLAYDEN KILNCOURT RESIDENTS MANAGEMENT COMPANY LIMITED Director 2012-02-15 CURRENT 2009-12-03 Active
PETER RICHARD HECTOR CLAYDEN AMBIT BOVIS LIMITED Director 2010-06-02 CURRENT 2010-06-02 Dissolved 2013-11-26
PETER RICHARD HECTOR CLAYDEN AMBIT BASINGSTOKE LIMITED Director 2010-01-19 CURRENT 2010-01-19 Dissolved 2016-04-26
PETER RICHARD HECTOR CLAYDEN AMBIT DEVELOPMENTS LIMITED Director 2005-10-31 CURRENT 2005-10-31 Active
PETER RICHARD HECTOR CLAYDEN PETER CLAYDEN PROPERTIES LIMITED Director 2000-05-31 CURRENT 2000-05-31 Active
PETER RICHARD HECTOR CLAYDEN BODY STOP LIMITED Director 1993-10-23 CURRENT 1992-10-23 Active - Proposal to Strike off
PETER RICHARD HECTOR CLAYDEN CLAYDENS OF SAFFRON WALDEN LIMITED Director 1992-10-29 CURRENT 1992-10-23 Active
CHARLES EDWARD DICKSON VERSO BIOSENSE R&D LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
CHARLES EDWARD DICKSON WORKSHOP INVESTMENTS LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2016-11-15
CHARLES EDWARD DICKSON WORKSHOP TRADING HOLDINGS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
CHARLES EDWARD DICKSON BLEASDALE MOOR AND ESTATE LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
CHARLES EDWARD DICKSON ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD Director 2013-02-08 CURRENT 2013-02-08 Active
CHARLES EDWARD DICKSON APACHE CAPITAL PARTNERS LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
CHARLES EDWARD DICKSON CHARLES DICKSON ASSOCIATES LIMITED Director 2012-01-30 CURRENT 2012-01-30 Active
CHARLES EDWARD DICKSON WORKSHOP TRADING (LONDON) LIMITED Director 2010-10-20 CURRENT 2009-12-08 Active
CHARLES EDWARD DICKSON TENTH AVENUE (DEESIDE) LIMITED Director 2010-10-05 CURRENT 2005-06-14 Active
CHARLES EDWARD DICKSON PETER ALAN DICKSON FOUNDATION Director 2008-03-25 CURRENT 2008-03-25 Active
CHARLES EDWARD DICKSON TARNCOURT PROPERTIES LIMITED Director 2006-01-31 CURRENT 1981-01-30 Active
DAVINA MARGARET DICKSON VERSO BIOSENSE R&D LIMITED Director 2017-11-28 CURRENT 2015-11-26 Active
DAVINA MARGARET DICKSON WORKSHOP TRADING HOLDINGS LIMITED Director 2015-12-23 CURRENT 2015-03-26 Active
DAVINA MARGARET DICKSON BLEASDALE MOOR AND ESTATE LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
DAVINA MARGARET DICKSON ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD Director 2013-02-08 CURRENT 2013-02-08 Active
DAVINA MARGARET DICKSON WORKSHOP TRADING (LONDON) LIMITED Director 2011-04-29 CURRENT 2009-12-08 Active
DAVINA MARGARET DICKSON TARNCOURT PROPERTIES LIMITED Director 1991-12-31 CURRENT 1981-01-30 Active
JAMES DUNCAN DICKSON VERSO BIOSENSE R&D LIMITED Director 2017-11-28 CURRENT 2015-11-26 Active
JAMES DUNCAN DICKSON WORKSHOP TRADING HOLDINGS LIMITED Director 2015-11-17 CURRENT 2015-03-26 Active
JAMES DUNCAN DICKSON BLEASDALE MOOR AND ESTATE LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
JAMES DUNCAN DICKSON WORKSHOP TRADING (LONDON) LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
JAMES DUNCAN DICKSON PETER ALAN DICKSON FOUNDATION Director 2008-03-25 CURRENT 2008-03-25 Active
JAMES DUNCAN DICKSON TARNCOURT PROPERTIES LIMITED Director 2006-01-31 CURRENT 1981-01-30 Active
JOHN ANDREW FERGUSON MILATOS LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
GARY MARK LANGRIDGE-BROWN CREATED AMBITION ONE LIMITED Director 2018-03-07 CURRENT 2004-07-20 Active
GARY MARK LANGRIDGE-BROWN AMBIT CHALK FARM LTD Director 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
GARY MARK LANGRIDGE-BROWN AMBIT PROPERTY HOLDINGS LIMITED Director 2014-04-04 CURRENT 2014-03-06 Active
GARY MARK LANGRIDGE-BROWN AMBIT MANAGEMENT LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
GARY MARK LANGRIDGE-BROWN AMBIT PROPERTY LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
GARY MARK LANGRIDGE-BROWN ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD Director 2013-02-08 CURRENT 2013-02-08 Active
GARY MARK LANGRIDGE-BROWN AMBIT BOVIS LIMITED Director 2010-06-02 CURRENT 2010-06-02 Dissolved 2013-11-26
GARY MARK LANGRIDGE-BROWN AMBIT BASINGSTOKE LIMITED Director 2010-01-19 CURRENT 2010-01-19 Dissolved 2016-04-26
CHRISTOPHER MARK REYNOLDS CBR ESTATES LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
CHRISTOPHER MARK REYNOLDS AMBIT CHALK FARM LTD Director 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
CHRISTOPHER MARK REYNOLDS AMBIT PROPERTY HOLDINGS LIMITED Director 2014-04-04 CURRENT 2014-03-06 Active
CHRISTOPHER MARK REYNOLDS AMBIT MANAGEMENT LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
CHRISTOPHER MARK REYNOLDS AMBIT PROPERTY LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
CHRISTOPHER MARK REYNOLDS ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD Director 2013-02-08 CURRENT 2013-02-08 Active
CHRISTOPHER MARK REYNOLDS KILNCOURT RESIDENTS MANAGEMENT COMPANY LIMITED Director 2012-02-15 CURRENT 2009-12-03 Active
CHRISTOPHER MARK REYNOLDS AMBIT BOVIS LIMITED Director 2010-06-02 CURRENT 2010-06-02 Dissolved 2013-11-26
CHRISTOPHER MARK REYNOLDS AMBIT BASINGSTOKE LIMITED Director 2010-01-19 CURRENT 2010-01-19 Dissolved 2016-04-26
CHRISTOPHER MARK REYNOLDS AMBIT DEVELOPMENTS LIMITED Director 2005-11-04 CURRENT 2005-10-31 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
2024-06-21REGISTRATION OF A CHARGE / CHARGE CODE 077957680017
2023-10-17CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-04-12FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-13REGISTRATION OF A CHARGE / CHARGE CODE 077957680015
2023-03-13REGISTRATION OF A CHARGE / CHARGE CODE 077957680016
2023-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077957680011
2023-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077957680008
2023-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077957680009
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 077957680014
2022-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 077957680014
2022-12-19REGISTRATION OF A CHARGE / CHARGE CODE 077957680013
2022-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 077957680013
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-07-22REGISTRATION OF A CHARGE / CHARGE CODE 077957680012
2022-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 077957680012
2022-04-05AAFULL ACCOUNTS MADE UP TO 01/07/21
2022-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 077957680011
2022-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 077957680010
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077957680007
2021-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 077957680009
2021-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077957680005
2021-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 02/07/20
2020-11-14CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-06-17AP01DIRECTOR APPOINTED DOUGLAS ALEXANDER BENZIE
2020-03-10RES12Resolution of varying share rights or name
2020-02-18RES15CHANGE OF COMPANY NAME 23/01/23
2020-02-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM First Floor 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England
2020-01-21SH08Change of share class name or designation
2020-01-21SH10Particulars of variation of rights attached to shares
2020-01-14AA01Current accounting period extended from 31/03/20 TO 30/06/20
2020-01-08PSC02Notification of The Barkby Group Plc as a person with significant control on 2020-01-07
2020-01-08PSC07CESSATION OF CHARLES EDWARD DICKSON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD HECTOR CLAYDEN
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM Richard House Winckley Square Preston Lancashire PR1 3HP
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 077957680007
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW FERGUSON
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DUNCAN DICKSON
2018-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD DICKSON
2018-10-05PSC09Withdrawal of a person with significant control statement on 2018-10-05
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077957680003
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077957680002
2018-04-23CH01Director's details changed for Mr James Duncan Dickson on 2018-03-01
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-10-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 077957680005
2017-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077957680004
2017-01-25CH01Director's details changed for Mrs Davina Margaret Dickson on 2016-12-01
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10CH01Director's details changed for John Andrew Ferguson on 2016-11-10
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 500
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-05AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2016-10-05AD02Register inspection address changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2016-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 077957680003
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 500
2015-10-16AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MARSDEN
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT
2015-02-17CH01Director's details changed for Mr James Duncan Dickson on 2015-02-12
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 500
2014-10-10AR0103/10/14 FULL LIST
2014-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 077957680002
2013-10-16AR0103/10/13 FULL LIST
2013-07-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-18AA01PREVEXT FROM 31/10/2012 TO 31/03/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD DICKSON / 15/04/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVINA MARGARET DICKSON / 15/04/2013
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBSON MARSDEN / 26/02/2013
2013-02-08AP01DIRECTOR APPOINTED JOHN ANDREW FERGUSON
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE BERKOWSKI
2012-10-11AR0103/10/12 FULL LIST
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUNCAN DICKSON / 01/10/2012
2012-03-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-03-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-14SH0115/12/11 STATEMENT OF CAPITAL GBP 500
2012-03-14RES12VARYING SHARE RIGHTS AND NAMES
2012-03-14RES01ADOPT ARTICLES 15/12/2011
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-15AP01DIRECTOR APPOINTED PETER RICHARD HECTOR CLAYDEN
2011-12-15AP01DIRECTOR APPOINTED ANNETTE OLIVIA BERKOWSKI
2011-12-15AP01DIRECTOR APPOINTED MR JAMES DUNCAN DICKSON
2011-12-15AP01DIRECTOR APPOINTED MRS DAVINA MARGARET DICKSON
2011-12-15AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK REYNOLDS
2011-12-15AP01DIRECTOR APPOINTED DUNCAN ROBSON MARSDEN
2011-12-15AP01DIRECTOR APPOINTED GARY MARK LANGRIDGE-BROWN
2011-12-15AP01DIRECTOR APPOINTED MR JOHN WALTON KNIGHT
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM POINTER HOUSE FARM LANGLEY LANE GOOSNARGH PRESTON LANCASHIRE PR3 2JS ENGLAND
2011-10-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-10-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ROADSIDE REAL ESTATE (MALDON) LTD 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 ROADSIDE REAL ESTATE (MALDON) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-23 Outstanding LENDINVEST SECURITY TRUSTEES LIMITED
2017-06-23 Outstanding LENDINVEST SECURITY TRUSTEES LIMITED
2016-03-23 Outstanding UNITED TRUST BANK LIMITED
2014-05-08 Outstanding UNITED TRUST BANK LIMITED
LEGAL MORTGAGE 2012-02-15 Satisfied TARNCOURT PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 ROADSIDE REAL ESTATE (MALDON) LTD

Intangible Assets
Patents
We have not found any records of ROADSIDE REAL ESTATE (MALDON) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ROADSIDE REAL ESTATE (MALDON) LTD
Trademarks
We have not found any records of ROADSIDE REAL ESTATE (MALDON) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROADSIDE REAL ESTATE (MALDON) LTD. 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 (41201 - Construction of commercial buildings) as ROADSIDE REAL ESTATE (MALDON) LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ROADSIDE REAL ESTATE (MALDON) LTD 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 ROADSIDE REAL ESTATE (MALDON) LTD 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 ROADSIDE REAL ESTATE (MALDON) LTD 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.