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

CAREW MANAGEMENT LIMITED

FOURTH FLOOR, 192/198 VAUXHALL BRIDGE ROAD, LONDON, SW1V 1DX,
Company Registration Number
01880201
Private Limited Company
Active

Company Overview

About Carew Management Ltd
CAREW MANAGEMENT LIMITED was founded on 1985-01-23 and has its registered office in London. The organisation's status is listed as "Active". Carew Management 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
CAREW MANAGEMENT LIMITED
 
Legal Registered Office
FOURTH FLOOR
192/198 VAUXHALL BRIDGE ROAD
LONDON
SW1V 1DX
Other companies in SW19
 
Filing Information
Company Number 01880201
Company ID Number 01880201
Date formed 1985-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 02:20:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAREW MANAGEMENT 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.
Companies with same name CAREW MANAGEMENT LIMITED
The following companies were found which have the same name as CAREW MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAREW MANAGEMENT LIMITED PARTNERSHIP 425 WALNUT ST STE 1800 - CINCINNATI OH 45202 Active Company formed on the 1995-02-02
CAREW MANAGEMENT, INC. 1830 PONCE DE LEON BLVD. CORAL GABLES FL 33134 Inactive Company formed on the 1990-04-04

Company Officers of CAREW MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PETA BOREHAM
Director 2016-06-23
LAN YIN CHAI
Director 2018-04-30
JAVIER TOIRKENS
Director 2016-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
MATTEO CERRI
Director 2016-06-23 2018-04-19
KINLEIGH LIMITED
Company Secretary 1995-04-26 2017-06-20
FIONA PENMAN
Director 2016-06-23 2016-08-03
PAUL CONQUEST BRIDGE
Director 2012-04-24 2016-06-23
WILLIAM ALAN HULME
Director 1997-02-20 2016-06-23
SHIRLEY DRUMMOND
Director 2015-02-24 2016-02-08
MARIE JOSEPHINE GORMAN
Director 1998-10-20 2014-09-20
ALAN DAVID ROGERS
Director 2002-05-07 2014-09-06
PETER GOONERY
Director 2006-06-02 2007-07-31
FRANCIS BENJAMIN STARLING
Director 1994-02-07 2003-09-30
JOHN BRIAN PENDRY
Director 2000-05-31 2001-07-01
JOHN EDWARD HODGKINSON
Director 1991-07-31 2000-05-31
BARBARA WANCKE
Director 1991-07-31 1999-07-21
LISA MICHELLE MARKS
Director 1992-11-05 1998-07-07
JUDITH MARY WRIGHT
Director 1991-07-31 1996-08-22
LISA MICHELLE MARKS
Company Secretary 1992-11-05 1995-04-26
HOWARD STEVENS
Director 1991-07-31 1993-07-26
DONALD DAVID NAPIER
Company Secretary 1991-07-31 1992-11-05
DONALD DAVID NAPIER
Director 1991-07-31 1992-11-05

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
2024-02-05APPOINTMENT TERMINATED, DIRECTOR LOUISE BERRINGTON
2023-11-23CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-11-22Appointment of D&G Block Management Limited as company secretary on 2023-10-16
2022-12-22CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-31REGISTERED OFFICE CHANGED ON 31/12/21 FROM 179 Station Road Edgware HA8 7JX England
2021-12-31Termination of appointment of Abc Block Management Ltd on 2021-12-31
2021-12-31TM02Termination of appointment of Abc Block Management Ltd on 2021-12-31
2021-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/21 FROM 179 Station Road Edgware HA8 7JX England
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-02PSC08Notification of a person with significant control statement
2021-01-22PSC09Withdrawal of a person with significant control statement on 2021-01-22
2021-01-22PSC08Notification of a person with significant control statement
2021-01-21PSC09Withdrawal of a person with significant control statement on 2021-01-21
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-11-15CH01Director's details changed for Ms. Louise Berrington on 2020-11-15
2020-08-04AP04Appointment of Abc Block Management Ltd as company secretary on 2020-08-04
2020-08-04TM02Termination of appointment of Donald David Napier on 2020-08-04
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD DAVID NAPIER
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM 2a Battersea Church Road Battersea Church Road London SW11 3NA England
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-11AA01Previous accounting period shortened from 30/06/20 TO 31/03/20
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2020-02-24AD02Register inspection address changed from Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD England to 2a Battersea Church Road London SW11 3NA
2020-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/20 FROM 7 New Quebec Street London W1H 7RH England
2019-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-20AP01DIRECTOR APPOINTED MR FREDERIC STEPHANE GEORGES SROUCHI
2019-12-20PSC08Notification of a person with significant control statement
2019-12-20AP03Appointment of Mr Donald David Napier as company secretary on 2019-12-13
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER TOIRKENS
2019-12-20PSC07CESSATION OF LAN YIN CHAI AS A PERSON OF SIGNIFICANT CONTROL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-12-04AD02Register inspection address changed from Lornham Ltd. 7 New Quebec Street London W1H 7RH England to Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD
2019-02-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-08-08AD02Register inspection address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd England to Lornham Ltd. 7 New Quebec Street London W1H 7RH
2018-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER TOIRKENS / 28/06/2018
2018-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LAN YIN CHAI / 28/06/2018
2018-05-03CH01Director's details changed for Ms Peta Boreham on 2018-04-23
2018-05-03PSC04PSC'S CHANGE OF PARTICULARS / MS LAN YIN CHAI / 01/05/2018
2018-05-03PSC04PSC'S CHANGE OF PARTICULARS / MR JAVIER TOIRKENS / 19/04/2018
2018-05-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAN YIN CHAI
2018-05-01PSC07CESSATION OF MATTEO CERRI AS A PERSON OF SIGNIFICANT CONTROL
2018-05-01AP01DIRECTOR APPOINTED MS LAN YIN CHAI
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO CERRI
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM 25 Hill Street, 2nd Floor London W1J 5LW England
2018-03-28AD02SAIL ADDRESS CHANGED FROM: THOMAS HARRIS CHARTERED ACCOUNTANTS THE 1929 BUILDING, MERTON ABBEY MILLS 18 WATERMILL WAY LONDON SW19 2RD ENGLAND
2018-03-28AD02SAIL ADDRESS CHANGED FROM: BBK PARTNERSHIP, 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTS EN5 5TZ ENGLAND
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAVIER TOIRKENS
2017-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTEO CERRI
2017-11-16PSC09Withdrawal of a person with significant control statement on 2017-11-16
2017-08-18AD02SAIL ADDRESS CHANGED FROM: KFH HOUSE 5 COMPTON ROAD WIMBLEDON LONDON SW19 7QA
2017-08-18AD02SAIL ADDRESS CHANGED FROM: KFH HOUSE 5 COMPTON ROAD WIMBLEDON LONDON SW19 7QA
2017-08-17TM02APPOINTMENT TERMINATED, SECRETARY KINLEIGH LIMITED
2017-08-17TM02APPOINTMENT TERMINATED, SECRETARY KINLEIGH LIMITED
2017-06-21AA01Current accounting period extended from 31/03/17 TO 30/06/17
2017-06-01AD04Register(s) moved to registered office address 25 Hill Street, 2nd Floor London W1J 5LW
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM Kfh House 5 Compton Road Wimbledon London SW19 7QA
2017-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PETA BOREHAM / 23/06/2016
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTEO CERRI / 31/01/2017
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PETA BOREHAM / 31/01/2017
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER TOIRKENS / 31/01/2017
2016-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR FIONA PENMAN
2016-06-27AP01DIRECTOR APPOINTED MR JAVIER TOIRKENS
2016-06-24AP01DIRECTOR APPOINTED MS FIONA PENMAN
2016-06-24AP01DIRECTOR APPOINTED MR MATTEO CERRI
2016-06-24AP01DIRECTOR APPOINTED MS PETA BOREHAM
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HULME
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HULME
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGE
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGE
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY DRUMMOND
2015-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-19AR0119/08/15 FULL LIST
2015-08-04AR0104/08/15 FULL LIST
2015-08-04AR0131/07/15 FULL LIST
2015-03-20AP01DIRECTOR APPOINTED MRS SHIRLEY DRUMMOND
2015-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0131/07/14 FULL LIST
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARIE GORMAN
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROGERS
2014-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID ROGERS / 02/09/2013
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN HULME / 02/09/2013
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE JOSEPHINE GORMAN / 02/09/2013
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CONQUEST BRIDGE / 02/09/2013
2013-09-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINLEIGH FOLKARD & HAYWARD / 02/09/2013
2013-08-06LATEST SOC06/08/13 STATEMENT OF CAPITAL;GBP 2
2013-08-06AR0131/07/13 FULL LIST
2012-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-01AR0131/07/12 FULL LIST
2012-06-12AP01DIRECTOR APPOINTED PAUL CONQUEST BRIDGE
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-08-04AR0131/07/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION FULL
2010-08-19AR0131/07/10 FULL LIST
2010-08-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINLEIGH FOLKARD & HAYWOOD / 31/07/2010
2010-08-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-08-19AD02SAIL ADDRESS CREATED
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID ROGERS / 31/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE JOSEPHINE GORMAN / 31/07/2010
2010-02-15AA31/03/09 TOTAL EXEMPTION FULL
2009-09-14363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION FULL
2008-08-12363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-02-03287REGISTERED OFFICE CHANGED ON 03/02/08 FROM: C/O KINLEIGH FOLKARD & HAYWARD 4TH FLOOR CARLTON PLAZA 111 UPPER RICHMOND ROAD LONDON SW15 2TJ
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-30288bDIRECTOR RESIGNED
2007-08-21363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/07
2007-05-02363sRETURN MADE UP TO 31/07/06; NO CHANGE OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-06288aNEW DIRECTOR APPOINTED
2006-03-23363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-12-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-13288bDIRECTOR RESIGNED
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-20363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: KFH HOUSE NORSTEAD PLACE LONDON SW15 3SA
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-04363sRETURN MADE UP TO 31/07/03; NO CHANGE OF MEMBERS
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-04363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-06-29288aNEW DIRECTOR APPOINTED
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-07288bDIRECTOR RESIGNED
2001-08-02363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-08363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-06-15288aNEW DIRECTOR APPOINTED
2000-06-07288bDIRECTOR RESIGNED
2000-01-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-03363sRETURN MADE UP TO 31/07/99; CHANGE OF MEMBERS
1999-08-03288bDIRECTOR RESIGNED
1999-02-04288aNEW DIRECTOR APPOINTED
1998-12-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-14363sRETURN MADE UP TO 31/07/98; CHANGE OF MEMBERS
1998-07-20288bDIRECTOR RESIGNED
1998-01-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-13363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-03-13288aNEW DIRECTOR APPOINTED
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 CAREW 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 CAREW 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
CAREW 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
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-06-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CAREW MANAGEMENT LIMITED

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1