Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED
Company Information for

80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED

ST MARY'S HOUSE, 68 HARBORNE PARK ROAD, HARBORNE, BIRMINGHAM, B17 0DH,
Company Registration Number
01910730
Private Limited Company
Active

Company Overview

About 80 London Road Management Service Company Ltd
80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED was founded on 1985-05-02 and has its registered office in Harborne. The organisation's status is listed as "Active". 80 London Road Management Service Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED
 
Legal Registered Office
ST MARY'S HOUSE
68 HARBORNE PARK ROAD
HARBORNE
BIRMINGHAM
B17 0DH
Other companies in GL50
 
Filing Information
Company Number 01910730
Company ID Number 01910730
Date formed 1985-05-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:06:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 80 LONDON ROAD MANAGEMENT SERVICE 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 80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HARPER SHELDON LIMITED
Company Secretary 2015-01-20
ANNETTE HARRIS
Company Secretary 2012-02-17
ANNETTE HARRIS
Director 1993-09-24
HENRY ALEXANDER TOMLIN
Director 2001-10-11
SURJIT SINGH UPPAL
Director 2009-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHLOE VICTORIA HULL
Director 2007-07-11 2015-03-31
CECIL ROY SANDERSON
Company Secretary 2000-01-06 2012-02-17
SUSAN HULL
Director 2006-06-14 2007-07-11
KATHERINE ANN RISDALE
Director 2003-11-12 2006-06-14
KEVIN FLOOK
Director 2000-04-11 2001-10-14
MARK EDWARDS
Director 1991-12-31 2000-04-12
ROBERT WILLIAM MEALING
Company Secretary 1991-12-31 1999-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARPER SHELDON LIMITED BRADWELL VILLAGE MANAGEMENT LIMITED Company Secretary 2018-04-06 CURRENT 1997-03-11 Active
HARPER SHELDON LIMITED 108 ALBERT ROAD LIMITED Company Secretary 2017-04-24 CURRENT 2014-12-02 Active
HARPER SHELDON LIMITED BERKELEY LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-11 CURRENT 2011-08-30 Active
HARPER SHELDON LIMITED ROTHEMAY LIMITED Company Secretary 2015-12-01 CURRENT 1974-03-22 Active
HARPER SHELDON LIMITED QUEEN'S ROAD COURT (CHELTENHAM) LIMITED Company Secretary 2015-11-30 CURRENT 1987-12-30 Active
HARPER SHELDON LIMITED THE RESIDENTS OF NO.12 LIMITED Company Secretary 2015-10-29 CURRENT 1993-06-02 Active
HARPER SHELDON LIMITED ABBOTSDENE MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-27 CURRENT 1992-12-09 Active
HARPER SHELDON LIMITED LYPIATT MEWS RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-05 CURRENT 1993-08-23 Active
HARPER SHELDON LIMITED ANNECY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-24 CURRENT 2006-03-01 Active
HARPER SHELDON LIMITED MORCOTE AND ST MARTINS PROPERTY LIMITED Company Secretary 2013-07-29 CURRENT 2012-01-26 Active
HARPER SHELDON LIMITED THE PAVILIONS (CHELTENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-24 CURRENT 1990-05-25 Active
HARPER SHELDON LIMITED BATHVILLE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-10 CURRENT 1982-11-09 Active
HARPER SHELDON LIMITED FINCHCROFT COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-10-03 CURRENT 1996-08-02 Active
HARPER SHELDON LIMITED SCORITON LIMITED Company Secretary 2012-08-22 CURRENT 1985-05-07 Active
HARPER SHELDON LIMITED IMPERIAL APARTMENTS CHELTENHAM (MANAGEMENT) COMPANY LIMITED Company Secretary 2012-04-20 CURRENT 1996-10-23 Active
HARPER SHELDON LIMITED BLEASBY HOUSE (MANAGERS) LIMITED Company Secretary 2012-03-27 CURRENT 1973-03-06 Active
HARPER SHELDON LIMITED REDGROVE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-23 CURRENT 1990-07-27 Active
HARPER SHELDON LIMITED MONTPELLIER PARADE (SERVICES) LIMITED Company Secretary 2012-02-02 CURRENT 1975-09-19 Active
HARPER SHELDON LIMITED 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-01-13 CURRENT 1987-09-11 Active
HARPER SHELDON LIMITED THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-04 CURRENT 1999-09-10 Active
HARPER SHELDON LIMITED CODENHAM LODGE (CHELTENHAM) LIMITED Company Secretary 2011-11-25 CURRENT 1977-11-09 Active
HARPER SHELDON LIMITED WELLESLEY COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-11-25 CURRENT 2001-02-26 Active
HARPER SHELDON LIMITED BLEASBY (2000) LIMITED Company Secretary 2011-11-01 CURRENT 1999-09-17 Active
HARPER SHELDON LIMITED ADRIANA LIMITED Company Secretary 2011-11-01 CURRENT 2001-04-11 Active
HARPER SHELDON LIMITED HERONDEN APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-01 CURRENT 1975-04-09 Active
HARPER SHELDON LIMITED PITTVILLE COURT (CHELTENHAM) LIMITED Company Secretary 2011-10-27 CURRENT 1980-07-30 Active
HARPER SHELDON LIMITED COPPICE GATE (MANAGEMENT) LIMITED Company Secretary 2011-09-01 CURRENT 1991-11-14 Active
HARPER SHELDON LIMITED SALVADOR HEALTHCARE LIMITED Company Secretary 2008-10-23 CURRENT 2008-02-26 Liquidation
HARPER SHELDON LIMITED SIMMS LIMITED Company Secretary 2007-02-15 CURRENT 2007-02-15 Active
HARPER SHELDON LIMITED NATURE'S NATURAL PRODUCTS LIMITED Company Secretary 2006-09-20 CURRENT 2006-06-01 Active - Proposal to Strike off
HARPER SHELDON LIMITED FEARNLEY ENGINEERING LIMITED Company Secretary 2005-03-08 CURRENT 2005-03-08 Active
HARPER SHELDON LIMITED X FACTOR EVENTS LTD Company Secretary 2004-11-17 CURRENT 2004-11-17 Active - Proposal to Strike off

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
2024-03-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-03Termination of appointment of Annette Harris on 2018-04-12
2023-03-23CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-03-22Compulsory strike-off action has been discontinued
2023-03-22Compulsory strike-off action has been discontinued
2023-03-21FIRST GAZETTE notice for compulsory strike-off
2023-03-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-14REGISTERED OFFICE CHANGED ON 14/02/23 FROM Midway House Herrick Way Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ England
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ALEXANDER TOMLIN
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM C/O Crowe Clark Whitehill Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 5
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-15AR0131/12/15 FULL LIST
2016-01-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THS ACCOUNTANTS LTD / 30/11/2015
2016-01-15AR0131/12/15 FULL LIST
2016-01-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THS ACCOUNTANTS LTD / 30/11/2015
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE VICTORIA HULL
2015-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-06AP04Appointment of Ths Accountants Ltd as company secretary on 2015-01-20
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-10AD04Register(s) moved to registered office address
2013-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-02AD02Register inspection address changed from 4 Lansdown Parade Cheltenham Gloucestershire GL50 2LH England
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY CECIL SANDERSON
2012-02-17AP03Appointment of Annette Harris as company secretary
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-31AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/10 FROM Horwath Small Business Centre Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
2010-10-26AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-31AR0131/12/09 FULL LIST
2009-12-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-31AD02SAIL ADDRESS CREATED
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY ALEXANDER TOMLIN / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHLOE VICTORIA HULL / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE HARRIS / 31/12/2009
2009-11-27AP01DIRECTOR APPOINTED MR SURJIT SINGH UPPAL
2009-11-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM WILLIAM BURFORD HOUSE 27 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE GL50 2LB
2008-12-31363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12288bDIRECTOR RESIGNED
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-03288aNEW DIRECTOR APPOINTED
2006-06-15288bDIRECTOR RESIGNED
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-02288cDIRECTOR'S PARTICULARS CHANGED
2005-12-02288cDIRECTOR'S PARTICULARS CHANGED
2005-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-19288aNEW DIRECTOR APPOINTED
2003-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-23288aNEW DIRECTOR APPOINTED
2001-10-23288bDIRECTOR RESIGNED
2001-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-24288cDIRECTOR'S PARTICULARS CHANGED
2001-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-24363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-16363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-08288bDIRECTOR RESIGNED
2000-04-26288aNEW DIRECTOR APPOINTED
2000-02-08287REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 477 OFFICES GREAT WESTERN ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3QT
2000-02-01288aNEW SECRETARY APPOINTED
2000-02-01288bSECRETARY RESIGNED
1999-09-22363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1999-09-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-06AAFULL ACCOUNTS MADE UP TO 31/03/98
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 80 LONDON ROAD MANAGEMENT SERVICE 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 80 LONDON ROAD MANAGEMENT SERVICE 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
80 LONDON ROAD MANAGEMENT SERVICE 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
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED
Trademarks
We have not found any records of 80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 80 LONDON ROAD MANAGEMENT SERVICE 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 80 LONDON ROAD MANAGEMENT SERVICE 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 80 LONDON ROAD MANAGEMENT SERVICE 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 80 LONDON ROAD MANAGEMENT SERVICE 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 80 LONDON ROAD MANAGEMENT SERVICE 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.