Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINDFIELD HEIGHTS (HAMPSTEAD) MANAGEMENT LIMITED
Company Information for

LINDFIELD HEIGHTS (HAMPSTEAD) MANAGEMENT LIMITED

6 CLIVE HOUSE, 80 PROSPECT HILL, REDDITCH, WORCESTERSHIRE, B97 4BY,
Company Registration Number
00989449
Private Limited Company
Active

Company Overview

About Lindfield Heights (hampstead) Management Ltd
LINDFIELD HEIGHTS (HAMPSTEAD) MANAGEMENT LIMITED was founded on 1970-09-16 and has its registered office in Redditch. The organisation's status is listed as "Active". Lindfield Heights (hampstead) Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LINDFIELD HEIGHTS (HAMPSTEAD) MANAGEMENT LIMITED
 
Legal Registered Office
6 CLIVE HOUSE
80 PROSPECT HILL
REDDITCH
WORCESTERSHIRE
B97 4BY
Other companies in N1
 
Filing Information
Company Number 00989449
Company ID Number 00989449
Date formed 1970-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 03:58:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDFIELD HEIGHTS (HAMPSTEAD) MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FOLKES WORTON & WOOD LIMITED   KITE & CO ACCOUNTANTS 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 LINDFIELD HEIGHTS (HAMPSTEAD) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CRYSTAL
Director 1994-05-31
SUSAN FELICIA CRYSTAL
Director 1994-05-31
DEREK FARNWORTH
Director 2006-04-12
MYRA FRANCES FARNWORTH
Director 2006-04-12
SELMA FERIANI
Director 2005-06-22
SLIM FERIANI
Director 2005-06-22
MARION HASSON
Director 1998-09-17
NINA CLARE JAGLOM
Director 2001-01-11
MELVIN NELSON
Director 1991-12-14
SUSAN DENISE NELSON
Director 1991-12-14
ROGER DAVID NYMAN
Director 2003-09-23
CAROLYN ELIZABETH CARTER PARIS
Director 2004-09-14
JONATHAN PARIS
Director 2004-09-14
ALLESANDRA PIONTELLI
Director 1991-12-14
SUSAN DEBORAH POLLOCK
Director 2003-09-23
KATJA STOUT
Director 2016-12-20
LURLEEN IONE SWINSTEAD
Director 1995-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL JANICE GREEN
Director 2001-04-01 2015-09-18
DAVID LOUIS BRIAN GREEN
Director 2001-04-01 2014-04-22
ROGER DAVID NYMAN
Company Secretary 2006-12-13 2013-12-05
MELVIN NELSON
Company Secretary 2005-03-22 2006-12-13
NINA CLARE JAGLOM
Company Secretary 2001-07-19 2005-03-22
HARRY COLL
Director 1996-07-17 2004-08-12
JUNE FRANCES WILLIAMS
Company Secretary 1998-06-07 2001-07-19
HETTY BAYNES
Director 1999-09-01 2000-03-08
PHILIP DAVIS
Director 1997-09-27 1998-09-03
SHIULI DAVIS
Director 1997-09-27 1998-09-03
LESLEY MARY JACOB
Company Secretary 1996-11-30 1998-06-07
DAVID BRIAN ROY SWINSTEAD
Company Secretary 1991-12-14 1996-11-30
PETER LUTZ BOBATH
Director 1994-12-08 1996-08-23
TIM ROBERT ALTSCHUL ALLAN
Director 1995-06-15 1996-07-17
BEE-KIM CHOW
Director 1991-12-14 1995-06-15
LILIANE LOUISE THERESE GRAYSON
Director 1991-12-14 1994-05-31
MARTIN NEIL IAN GRAYSON
Director 1991-12-14 1994-05-31
REGINA HELEN AARONS
Director 1994-05-03 1994-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CRYSTAL ISRAEL PHILHARMONIC ORCHESTRA FOUNDATION UK Director 2016-03-05 CURRENT 2015-12-24 Active
MICHAEL CRYSTAL 35 HAMILTON TERRACE LIMITED Director 2005-01-25 CURRENT 2005-01-25 Active
MICHAEL CRYSTAL CHAMBERTIN SERVICES UNLIMITED Director 1992-03-14 CURRENT 1989-03-14 Active
DEREK FARNWORTH CIDMAR LIMITED Director 1991-03-28 CURRENT 1957-08-14 Active
MYRA FRANCES FARNWORTH CIDMAR LIMITED Director 2015-07-20 CURRENT 1957-08-14 Active
SLIM FERIANI SF INTERNATIONAL CONSULTING LTD Director 2015-11-24 CURRENT 2015-11-24 Active
SUSAN DEBORAH POLLOCK TRENTHALL LIMITED Director 2008-06-13 CURRENT 2008-04-11 Active
KATJA STOUT SCIUS COMMUNICATIONS LTD Director 2015-02-09 CURRENT 2015-02-09 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
2023-12-14CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-13CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-16CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN ELIZABETH CARTER PARIS
2020-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-02-07AP01DIRECTOR APPOINTED BASAK YELTEKIN
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK FARNWORTH
2018-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LURLEEN IONE SWINSTEAD / 22/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALLESANDRA PIONTELLI / 22/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DEBORAH POLLOCK / 22/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION HASSON / 22/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PARIS / 22/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ELIZABETH CARTER PARIS / 22/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DENISE NELSON / 22/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID NYMAN / 22/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN NELSON / 22/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NINA CLARE JAGLOM / 22/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SLIM FERIANI / 22/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SELMA FERIANI / 20/12/2016
2016-12-20AP01DIRECTOR APPOINTED MS KATJA STOUT
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SELMA FERIANI / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MYRA FRANCES FARNWORTH / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK FARNWORTH / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FELICIA CRYSTAL / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRYSTAL / 20/12/2016
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 11
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 9 6 CLIVE HOUSE 80 PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BY ENGLAND
2016-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 619 HOLLOWAY ROAD LONDON N19 5SS ENGLAND
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM C/O ISLINGTON PROPERTIES LIMITED 4TH FLOOR 9 WHITE LION STREET LONDON N1 9PD
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 11
2015-12-21AR0112/11/15 FULL LIST
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL GREEN
2015-09-07AA30/09/14 TOTAL EXEMPTION FULL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 11
2014-12-16AR0112/11/14 FULL LIST
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2014-07-08AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-07LATEST SOC07/12/13 STATEMENT OF CAPITAL;GBP 11
2013-12-07AR0112/11/13 FULL LIST
2013-12-07TM02APPOINTMENT TERMINATED, SECRETARY ROGER NYMAN
2012-12-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-07AR0112/11/12 FULL LIST
2012-01-03AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-16AR0112/11/11 FULL LIST
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM C/O ISLINGTON PROPERTIES LIMITED 4TH FLOOR 9 WHITE LION STREET LONDON N1 9PD UNITED KINGDOM
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 2A LINDFIELD GARDENS LONDON NW3 6PU
2010-11-12AR0112/11/10 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SLIM FERIANI / 12/11/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ELIZABETH CARTER PARIS / 12/11/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SELMA FERIANI / 12/11/2010
2010-10-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-01-26AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-16AR0112/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN NELSON / 12/11/2009
2009-11-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALLESANDRA PIONTELLI / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ELIZABETH CARTER PARIS / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID NYMAN / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NINA CLARE JAGLOM / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOUIS BRIAN GREEN / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SELMA FERIANI / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK FARNWORTH / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FELICIA CRYSTAL / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRYSTAL / 12/11/2009
2009-11-13AD02SAIL ADDRESS CREATED
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LURLEEN IONE SWINSTEAD / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DEBORAH POLLOCK / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PARIS / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DENISE NELSON / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION HASSON / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL JANICE GREEN / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SLIM FERIANI / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MYRA FRANCES FARNWORTH / 12/11/2009
2008-12-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID SWINSTEAD
2007-12-04363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-01-07288bSECRETARY RESIGNED
2006-12-28288aNEW SECRETARY APPOINTED
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-13363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-05-04288aNEW DIRECTOR APPOINTED
2006-05-04288aNEW DIRECTOR APPOINTED
2006-05-04288bDIRECTOR RESIGNED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-14190LOCATION OF DEBENTURE REGISTER
2005-11-14353LOCATION OF REGISTER OF MEMBERS
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 2A LINDFIELD GARDENS LONDON NW3 6PU
2005-11-14288bDIRECTOR RESIGNED
2005-11-14363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 36E ARKWRIGHT ROAD LONDON NW3 6BH
2005-07-01288aNEW DIRECTOR APPOINTED
2005-07-01288aNEW DIRECTOR APPOINTED
2005-07-01288bDIRECTOR RESIGNED
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 LINDFIELD HEIGHTS (HAMPSTEAD) MANAGEMENT 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 LINDFIELD HEIGHTS (HAMPSTEAD) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINDFIELD HEIGHTS (HAMPSTEAD) MANAGEMENT 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
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LINDFIELD HEIGHTS (HAMPSTEAD) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of LINDFIELD HEIGHTS (HAMPSTEAD) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINDFIELD HEIGHTS (HAMPSTEAD) MANAGEMENT LIMITED
Trademarks
We have not found any records of LINDFIELD HEIGHTS (HAMPSTEAD) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDFIELD HEIGHTS (HAMPSTEAD) MANAGEMENT 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 LINDFIELD HEIGHTS (HAMPSTEAD) MANAGEMENT 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 LINDFIELD HEIGHTS (HAMPSTEAD) MANAGEMENT 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 LINDFIELD HEIGHTS (HAMPSTEAD) MANAGEMENT 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 LINDFIELD HEIGHTS (HAMPSTEAD) MANAGEMENT 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.