Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FARBRIDGE PROPERTIES (BATH) LIMITED
Company Information for

FARBRIDGE PROPERTIES (BATH) LIMITED

UNIT 23 LEAFIELD INDUSTRIAL ESTATE, NESTON, CORSHAM, SN13 9RS,
Company Registration Number
01187268
Private Limited Company
Active

Company Overview

About Farbridge Properties (bath) Ltd
FARBRIDGE PROPERTIES (BATH) LIMITED was founded on 1974-10-15 and has its registered office in Corsham. The organisation's status is listed as "Active". Farbridge Properties (bath) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FARBRIDGE PROPERTIES (BATH) LIMITED
 
Legal Registered Office
UNIT 23 LEAFIELD INDUSTRIAL ESTATE
NESTON
CORSHAM
SN13 9RS
Other companies in BA1
 
Filing Information
Company Number 01187268
Company ID Number 01187268
Date formed 1974-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 01:03:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARBRIDGE PROPERTIES (BATH) 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 FARBRIDGE PROPERTIES (BATH) LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTIN PERRY
Company Secretary 2000-03-27
PHILIP GEORGE LESLIE DAHAN-BOUCHARD
Director 2000-03-31
CAROL ANN HOLLIS
Director 2000-12-21
NICHOLAS KRISTIAN JOHANSEN
Director 2016-10-05
ALEXANDER WILDON MACKENZIE
Director 1999-05-17
MARION CARYN MACKENZIE
Director 1992-09-25
MICHAEL SNOWDEN
Director 2004-12-09
CAROLINE MARIA TAYLOR
Director 2002-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES MH NOBLET
Director 2016-08-19 2018-02-23
TAMSIN NANATTE MORI
Director 2002-03-22 2016-05-25
WINIFRED AGNES MAUD PRESTON
Director 1992-09-25 2009-04-09
ALFRED MAURICE OLDMAN
Director 2003-01-24 2004-12-09
THOMAS GIBSON HIBBERT
Director 1998-05-29 2003-01-24
RONALD WILLIAM PALMER
Director 1998-02-03 2002-03-22
KENNETH JOHN PARSONS
Director 1992-09-25 2002-01-17
ANNE LORRAINE TINDALE
Company Secretary 1993-06-25 2000-04-03
ANNE LORRAINE TINDALE
Director 1992-09-25 2000-04-03
ROBIN WILSON BUCHANAN
Director 1992-09-25 2000-03-31
JEREMY PATRICK KNIGHT
Director 1996-04-01 1999-08-19
MICHELLE LAURA HARRIS
Director 1993-05-28 1998-05-29
JEANNIE LEAN SEE COLBOURNE
Director 1997-05-08 1998-04-17
DENNIS CARR
Director 1992-09-25 1997-10-15
GRAHAM WILSON
Director 1992-09-25 1997-05-08
QUEENIE VICTORIA BISHOP
Director 1992-09-25 1996-04-01
GRAHAM WILSON
Company Secretary 1992-09-25 1993-06-25
JANET BAINBRIDGE
Director 1992-09-25 1993-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN PERRY 17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-22 CURRENT 2000-11-21 Active
PAUL MARTIN PERRY CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2009-03-31 CURRENT 1977-10-27 Active
PAUL MARTIN PERRY 3-5 CAVENDISH CRESCENT (BATH) LIMITED Company Secretary 2009-02-12 CURRENT 1984-07-12 Active
PAUL MARTIN PERRY THE FORUM (CALNE) MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 2004-02-10 Active
PAUL MARTIN PERRY 14 CAMDEN CRESCENT (BATH) LIMITED Company Secretary 2008-12-08 CURRENT 1986-04-23 Active
PAUL MARTIN PERRY ST. NICHOLAS HOUSE MANAGEMENT (BATH) LIMITED Company Secretary 2008-12-03 CURRENT 1981-01-06 Active
PAUL MARTIN PERRY DRAYCOTT COURT (BATH) LIMITED Company Secretary 2008-05-01 CURRENT 1976-01-09 Active
PAUL MARTIN PERRY 5 THE CIRCUS BATH LIMITED Company Secretary 2007-08-21 CURRENT 2006-08-08 Active
PAUL MARTIN PERRY STONELEIGH COURT LEASEHOLDERS LIMITED Company Secretary 2007-05-18 CURRENT 2006-05-17 Active
PAUL MARTIN PERRY QUARRYMANS COURT MANAGEMENT COMPANY (BATH) LIMITED Company Secretary 2007-01-01 CURRENT 2001-01-04 Active
PAUL MARTIN PERRY WATERFRONT HOUSE BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 2006-05-02 CURRENT 1993-09-24 Active
PAUL MARTIN PERRY 19 ROYAL CRESCENT LIMITED Company Secretary 2005-06-15 CURRENT 2004-05-17 Active
PAUL MARTIN PERRY WARLEIGH MANOR MANAGEMENT LIMITED Company Secretary 2005-03-24 CURRENT 1999-11-01 Active
PAUL MARTIN PERRY 6 & 7 WIDCOMBE PARADE (BATH) LIMITED Company Secretary 2004-10-01 CURRENT 1986-01-23 Active
PAUL MARTIN PERRY GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-01 CURRENT 1981-08-17 Active
PAUL MARTIN PERRY CONNAUGHT MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2003-09-10 CURRENT 1979-06-12 Active
PAUL MARTIN PERRY KENSINGTON COURT (BATH) LIMITED Company Secretary 2003-06-25 CURRENT 1990-10-18 Active
PAUL MARTIN PERRY 17/18 HENRIETTA STREET (BATH) LIMITED Company Secretary 2003-04-01 CURRENT 1976-06-16 Active
PAUL MARTIN PERRY 10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED Company Secretary 2003-04-01 CURRENT 1987-03-16 Active
PAUL MARTIN PERRY ST.PATRICKS COURT(BATH)LIMITED Company Secretary 2001-05-17 CURRENT 1968-09-26 Active
PAUL MARTIN PERRY BRAMDEAN PROPERTY MANAGEMENT LIMITED Company Secretary 2001-02-16 CURRENT 1987-09-17 Active
PAUL MARTIN PERRY WESTON PARK COURT MANAGEMENT CO (BATH) LIMITED Company Secretary 2001-01-16 CURRENT 1972-04-13 Active
PAUL MARTIN PERRY LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED Company Secretary 2000-11-01 CURRENT 1993-02-25 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT (BATH) LIMITED Company Secretary 1999-10-25 CURRENT 1977-12-02 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT BATH (1989) LIMITED Company Secretary 1999-10-25 CURRENT 1989-11-23 Active
PAUL MARTIN PERRY 12/13 NEW KING STREET (BATH) LIMITED Company Secretary 1999-03-01 CURRENT 1985-02-28 Active
PAUL MARTIN PERRY MONAL LIMITED Company Secretary 1999-02-15 CURRENT 1984-12-13 Active
PAUL MARTIN PERRY SYDNEY PLACE BATH (MANAGEMENT) LIMITED Company Secretary 1998-04-06 CURRENT 1991-12-30 Active
PAUL MARTIN PERRY 13/14 ROYAL CRESCENT LIMITED Company Secretary 1997-10-01 CURRENT 1989-09-05 Active
PAUL MARTIN PERRY 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 1997-06-01 CURRENT 1981-01-23 Active
PHILIP GEORGE LESLIE DAHAN-BOUCHARD FARBRIDGE (HAMILTON HOUSE) LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
CAROL ANN HOLLIS FARBRIDGE (HAMILTON HOUSE) LIMITED Director 2009-07-06 CURRENT 2007-02-07 Active
CAROL ANN HOLLIS CREYFORD PROPERTY MANAGEMENT LIMITED Director 2002-02-14 CURRENT 1986-04-01 Active
NICHOLAS KRISTIAN JOHANSEN FARBRIDGE (HAMILTON HOUSE) LIMITED Director 2016-10-05 CURRENT 2007-02-07 Active
NICHOLAS KRISTIAN JOHANSEN JOHANSEN CONSULTING LTD Director 2014-09-01 CURRENT 2012-04-25 Active - Proposal to Strike off
ALEXANDER WILDON MACKENZIE FARBRIDGE (HAMILTON HOUSE) LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
CAROLINE MARIA TAYLOR FARBRIDGE (HAMILTON HOUSE) LIMITED Director 2009-07-06 CURRENT 2007-02-07 Active
CAROLINE MARIA TAYLOR FERSFIELD MANAGEMENT COMPANY LTD. Director 2003-02-18 CURRENT 2002-01-25 Active
CAROLINE MARIA TAYLOR 55 OAKFIELD ROAD MANAGEMENT LIMITED Director 2001-02-19 CURRENT 2000-10-09 Active
CAROLINE MARIA TAYLOR THE GUILD OF FRIENDS OF THE BRISTOL ROYAL HOSPITAL FOR SICK CHILDREN Director 2000-07-04 CURRENT 1998-02-11 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
2023-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/23
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILDON MACKENZIE
2021-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/21
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE LESLIE DAHAN-BOUCHARD
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/19
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MH NOBLET
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/16
2016-10-05AP01DIRECTOR APPOINTED MR NICHOLAS KRISTIAN JOHANSEN
2016-08-19AP01DIRECTOR APPOINTED MR CHARLES MH NOBLET
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-26AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR TAMSIN NANATTE MORI
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10AR0125/05/15 ANNUAL RETURN FULL LIST
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0125/05/14 ANNUAL RETURN FULL LIST
2014-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-05-28AR0125/05/13 ANNUAL RETURN FULL LIST
2013-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-06-06AR0125/05/12 ANNUAL RETURN FULL LIST
2012-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-05-25AR0125/05/11 ANNUAL RETURN FULL LIST
2011-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-06-04AR0125/05/10 ANNUAL RETURN FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SNOWDEN / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARION CARYN MACKENZIE / 01/10/2009
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-09363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR WINIFRED PRESTON
2008-08-08AA31/03/08 TOTAL EXEMPTION FULL
2008-07-30363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-27363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-06-27288cDIRECTOR'S PARTICULARS CHANGED
2007-06-27288cSECRETARY'S PARTICULARS CHANGED
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-15363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-06-15288cSECRETARY'S PARTICULARS CHANGED
2006-06-15190LOCATION OF DEBENTURE REGISTER
2006-06-15353LOCATION OF REGISTER OF MEMBERS
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 1 BELMONT BATH BANES BA1 5DZ
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: WESTCROSS HOUSE 73 MIDFORD ROAD BATH BA2 5RT
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05
2005-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-11363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288bDIRECTOR RESIGNED
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 25/05/04; NO CHANGE OF MEMBERS
2003-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-20363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-04-01288aNEW DIRECTOR APPOINTED
2003-03-21288bDIRECTOR RESIGNED
2002-10-29288aNEW DIRECTOR APPOINTED
2002-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-06288bDIRECTOR RESIGNED
2002-07-06288aNEW DIRECTOR APPOINTED
2002-05-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-31363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-05-08288bDIRECTOR RESIGNED
2001-06-27288aNEW DIRECTOR APPOINTED
2001-06-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-08363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-27363(288)DIRECTOR RESIGNED
2000-06-27363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
2000-05-24288aNEW DIRECTOR APPOINTED
2000-05-16288bDIRECTOR RESIGNED
2000-05-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-06288aNEW SECRETARY APPOINTED
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-14288aNEW DIRECTOR APPOINTED
1999-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-06363sRETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-14288aNEW DIRECTOR APPOINTED
1998-09-14288bDIRECTOR RESIGNED
1998-09-14288bDIRECTOR 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 FARBRIDGE PROPERTIES (BATH) 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 FARBRIDGE PROPERTIES (BATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FARBRIDGE PROPERTIES (BATH) 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
2015-03-25
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25
Annual Accounts
2022-03-25

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 FARBRIDGE PROPERTIES (BATH) LIMITED

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