Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH WESTERN HOUSE RTM COMPANY LIMITED
Company Information for

SOUTH WESTERN HOUSE RTM COMPANY LIMITED

62 RUMBRIDGE STREET, TOTTON, SOUTHAMPTON, SO40 9DS,
Company Registration Number
07804776
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About South Western House Rtm Company Ltd
SOUTH WESTERN HOUSE RTM COMPANY LIMITED was founded on 2011-10-11 and has its registered office in Southampton. The organisation's status is listed as "Active". South Western House Rtm Company Limited 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 MICRO ENTITY
Key Data
Company Name
SOUTH WESTERN HOUSE RTM COMPANY LIMITED
 
Legal Registered Office
62 RUMBRIDGE STREET
TOTTON
SOUTHAMPTON
SO40 9DS
Other companies in SO14
 
Filing Information
Company Number 07804776
Company ID Number 07804776
Date formed 2011-10-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 08:44:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH WESTERN HOUSE RTM COMPANY 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 SOUTH WESTERN HOUSE RTM COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAGE REGISTRARS LTD
Company Secretary 2015-01-06
SONJA JANET ANGUS
Director 2011-10-11
MARTYN JOHN GAUDION
Director 2015-12-19
MICHAEL GREGORY
Director 2015-12-10
STEVEN LEE HUGHES
Director 2016-03-15
SALLY KATE LAIRD
Director 2017-09-01
STUART WILSON LAIRD
Director 2014-02-24
STUART ROBERT TERRIS
Director 2016-08-15
PETER ANTHONY WATTS
Director 2011-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PHILLIP HAINSWORTH
Director 2015-12-10 2017-08-01
SAMUEL GEORGE STROVER
Director 2015-09-01 2017-08-01
SANDRA ANN CHERRINGTON REED
Director 2011-10-11 2016-09-27
RICHARD MICHAEL FLANDERS
Director 2015-12-10 2016-04-15
ADRIAN SEAN HANNEN
Director 2012-12-05 2015-10-19
SUSAN HANNEN
Director 2013-05-03 2015-10-19
JASON JON PALMER
Director 2013-05-03 2015-10-19
IAN CHERRINGTON REED
Director 2012-12-05 2015-10-19
IAN CHERRINGTON REED
Company Secretary 2012-03-14 2015-01-07
MYLES JONATHAN WARD
Director 2011-10-11 2013-04-12
DIANE ARONDA HARDY
Director 2011-10-11 2013-04-11
EMILY JOANNE DUNCOMBE
Director 2012-01-10 2012-12-07
LUCY BRAMLEY
Director 2011-10-11 2012-11-29
SPENCER JAMES CROMWELL BOWMAN
Director 2011-10-11 2012-10-24
NICHOLAS RICHARD RUSSELL DREW
Director 2011-10-11 2012-10-24
ROY CARDY
Company Secretary 2011-10-11 2012-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAGE REGISTRARS LTD BRAYGROVE MANAGEMENT LIMITED Company Secretary 2016-08-11 CURRENT 1989-04-27 Active
PAGE REGISTRARS LTD TWENTY CALVIN STREET MANAGEMENT LIMITED Company Secretary 2014-02-07 CURRENT 2012-05-25 Active
PAGE REGISTRARS LTD SAPPHIRE COURT FREEHOLD LIMITED Company Secretary 2013-10-15 CURRENT 2011-05-24 Active
PAGE REGISTRARS LTD ZONEPRIME PROPERTY MANAGEMENT LIMITED Company Secretary 2012-02-10 CURRENT 1989-03-31 Active
PAGE REGISTRARS LTD DALE LODGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2010-07-30 CURRENT 1956-12-19 Active
PAGE REGISTRARS LTD WALDEGRAVE COURT FREEHOLD LIMITED Company Secretary 2010-06-01 CURRENT 2010-06-01 Active
PAGE REGISTRARS LTD WALDEGRAVE COURT (UPMINSTER) RTM LIMITED Company Secretary 2010-01-21 CURRENT 2007-10-16 Active - Proposal to Strike off
PAGE REGISTRARS LTD KIEMCO LTD Company Secretary 2008-10-09 CURRENT 2008-10-09 Active - Proposal to Strike off
MARTYN JOHN GAUDION POLAR INSTRUMENTS (EUROPE) LIMITED Director 2007-12-01 CURRENT 1995-09-18 Active
STEVEN LEE HUGHES YUZU LOUNGE LIMITED Director 2014-06-12 CURRENT 2014-06-12 Dissolved 2016-07-05
STUART WILSON LAIRD BULLOCK LIMITED Director 2015-01-27 CURRENT 2006-07-07 Dissolved 2015-07-21
STUART WILSON LAIRD WHITTAKER ELLIS LIMITED Director 2015-01-27 CURRENT 1969-09-24 Active - Proposal to Strike off
STUART WILSON LAIRD UNITED LIVING (SOUTH) HOLDINGS LIMITED Director 2015-01-27 CURRENT 1994-12-06 Active
STUART WILSON LAIRD ULS LIVING LIMITED Director 2015-01-27 CURRENT 2001-02-01 Active
STUART WILSON LAIRD UNITED LIVING (MEDIA HOUSE) LIMITED Director 2015-01-27 CURRENT 2007-09-07 Active - Proposal to Strike off
STUART WILSON LAIRD UNITED LIVING (NORTH) LIMITED Director 2015-01-27 CURRENT 1955-03-10 Active
STUART WILSON LAIRD UNITED LIVING (NORTH) HOLDINGS LIMITED Director 2015-01-27 CURRENT 2005-06-30 Active
STUART WILSON LAIRD UNITED LIVING (SOUTH) GROUP LIMITED Director 2015-01-27 CURRENT 2010-02-09 Active
STUART WILSON LAIRD UNITED LIVING CYMRU LIMITED Director 2015-01-27 CURRENT 2010-04-22 Active - Proposal to Strike off
STUART WILSON LAIRD UNITED LIVING (NORTH) GROUP LIMITED Director 2014-12-10 CURRENT 2011-09-13 Active
STUART WILSON LAIRD UNITED LIVING GROUP LIMITED Director 2014-09-17 CURRENT 2014-08-22 Active
STUART WILSON LAIRD UNITED LIVING (SOUTH) LIMITED Director 2014-09-17 CURRENT 1964-08-28 Active
STUART WILSON LAIRD SWL CONSULT LIMITED Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2016-01-05
STUART WILSON LAIRD JARVIS TS LIMITED Director 2009-09-25 CURRENT 1979-01-29 Dissolved 2014-05-06
STUART WILSON LAIRD VULCANITE PENSION LIMITED Director 2009-09-25 CURRENT 2000-02-15 Active
STUART WILSON LAIRD NORMAN SMITH (CONGLETON) LIMITED Director 2009-09-25 CURRENT 1966-08-10 Active - Proposal to Strike off
STUART WILSON LAIRD JARVIS DORMANT 21 LIMITED Director 2009-09-25 CURRENT 1967-02-01 Active
STUART WILSON LAIRD JARVIS CONSTRUCTION (UK) LIMITED Director 2008-04-23 CURRENT 1993-07-07 Dissolved 2013-09-28
STUART WILSON LAIRD SECRETARIAT SERVICES LIMITED Director 2008-04-23 CURRENT 1998-08-24 Dissolved 2014-05-06
STUART WILSON LAIRD SELTD REALISATIONS LIMITED Director 2008-04-23 CURRENT 1966-02-15 In Administration
STUART WILSON LAIRD CRYSTAL SPRING CONSUMER DIVISION LIMITED Director 2005-01-25 CURRENT 1993-04-02 Active
STUART ROBERT TERRIS MEACHERS GROUP INVESTMENTS LIMITED Director 2011-11-01 CURRENT 1995-11-02 Active
STUART ROBERT TERRIS T&W INVESTMENTS LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
PETER ANTHONY WATTS MARINE & ENVIRONMENTAL SERVICES LIMITED Director 2013-11-22 CURRENT 2013-11-22 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
2024-10-16CONFIRMATION STATEMENT MADE ON 11/10/24, WITH NO UPDATES
2024-09-30DIRECTOR APPOINTED MR SPENCER JAMES BOWMAN
2024-09-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-10-16CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-06-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-17APPOINTMENT TERMINATED, DIRECTOR MEHMET ALI ERBIL
2022-10-13CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-09-07DIRECTOR APPOINTED MR RICHARD WILLIAM ANDREW MEARS
2022-09-07AP01DIRECTOR APPOINTED MR RICHARD WILLIAM ANDREW MEARS
2022-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SALLY KATE LAIRD
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-10-11PSC08Notification of a person with significant control statement
2021-10-11PSC07CESSATION OF NIGEL PHILLIP HAINSWORTH AS A PERSON OF SIGNIFICANT CONTROL
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY WATTS
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-07-29AA01Current accounting period extended from 31/10/21 TO 31/12/21
2021-03-08AP01DIRECTOR APPOINTED MR NATHAN JOHN HAMILTON
2021-02-04PSC07CESSATION OF SONJA JANET ANGUS AS A PERSON OF SIGNIFICANT CONTROL
2021-02-04AP04Appointment of Hms Property Management Services Limited as company secretary on 2021-01-01
2021-02-04TM02Termination of appointment of Page Registrars Ltd on 2021-01-01
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM Page Registrars Ltd Hyde House the Hyde London NW9 6LH England
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE CARRIE FIELD
2020-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-06-25CH01Director's details changed for Dr Mehmet Ali Erbil on 2020-06-25
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM C/O Blr Property Management Ltd Hyde House the Hyde (8th Floor) London NW9 6LH
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY
2020-01-30AP01DIRECTOR APPOINTED DR MEHMET ALI ERBIL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT TERRIS
2019-08-27AP01DIRECTOR APPOINTED MS JUSTINE CARRIE FIELD
2019-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-01AP01DIRECTOR APPOINTED MRS SALLY KATE LAIRD
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL STROVER
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HAINSWORTH
2017-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ANN CHERRINGTON REED
2016-08-15AP01DIRECTOR APPOINTED MR STUART ROBERT TERRIS
2016-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL FLANDERS
2016-03-31AP01DIRECTOR APPOINTED MR STEVEN LEE HUGHES
2015-12-23AP01DIRECTOR APPOINTED MR MARTYN JOHN GAUDION
2015-12-17AP01DIRECTOR APPOINTED MR MICHAEL GREGORY
2015-12-17AP01DIRECTOR APPOINTED MR NIGEL PHILLIP HAINSWORTH
2015-12-10AP01DIRECTOR APPOINTED MR RICHARD MICHAEL FLANDERS
2015-11-12AR0111/10/15 ANNUAL RETURN FULL LIST
2015-11-11TM01TERMINATE DIR APPOINTMENT
2015-11-11TM01TERMINATE DIR APPOINTMENT
2015-11-11TM01TERMINATE DIR APPOINTMENT
2015-11-11TM01TERMINATE DIR APPOINTMENT
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2015 FROM C/O BLR PROPERTY MANAGEMENT LTD HYDE HOUSE THE HYDE (8TH FLOOR) LONDON NW9 6LH ENGLAND
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2015 FROM HYDE HOUSE THE HYDE LONDON NW9 6LH ENGLAND
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2015 FROM CONCIERGE OFFICE IMPERIAL APARTMENTS SOUTH WESTERN HOUSE CANUTE ROAD SOUTHAMPTON HAMPSHIRE SO14 3AL
2015-11-10AP01DIRECTOR APPOINTED MR SAMUEL GEORGE STROVER
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HANNEN
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN REED
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JASON PALMER
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HANNEN
2015-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-01-22AP04CORPORATE SECRETARY APPOINTED PAGE REGISTRARS LTD
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY IAN REED
2014-10-21AR0111/10/14 NO MEMBER LIST
2014-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-02-28AP01DIRECTOR APPOINTED MR STUART WILSON LAIRD
2013-10-30AR0111/10/13 NO MEMBER LIST
2013-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-05AP01DIRECTOR APPOINTED MR JASON JON PALMER
2013-06-05AP01DIRECTOR APPOINTED MRS SUSAN HANNEN
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MYLES WARD
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DIANE HARDY
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR EMILY DUNCOMBE
2012-12-07AP01DIRECTOR APPOINTED MR ADRIAN HANNEN
2012-12-07AP01DIRECTOR APPOINTED MR IAN CHERRINGTON REED
2012-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LUCY BRAMLEY
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DREW
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER BOWMAN
2012-10-22AR0111/10/12 NO MEMBER LIST
2012-08-20AP01DIRECTOR APPOINTED EMILY JOANNE DUNCOMBE
2012-03-19AP03SECRETARY APPOINTED IAN CHERRINGTON REED
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM C/O DFE COMMERCIAL LOWER GROUND FLOOR SOUTH WESTERN HOUSE, CANUTE ROAD SOUTHAMPTON SO14 3AL UNITED KINGDOM
2012-03-08TM02APPOINTMENT TERMINATED, SECRETARY ROY CARDY
2011-10-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-12-31

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 SOUTH WESTERN HOUSE RTM COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-11 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTH WESTERN HOUSE RTM COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH WESTERN HOUSE RTM COMPANY LIMITED
Trademarks
We have not found any records of SOUTH WESTERN HOUSE RTM COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH WESTERN HOUSE RTM COMPANY 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 (98000 - Residents property management) as SOUTH WESTERN HOUSE RTM COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH WESTERN HOUSE RTM COMPANY 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 SOUTH WESTERN HOUSE RTM COMPANY 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 SOUTH WESTERN HOUSE RTM COMPANY 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.