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

BARTLEY WOOD MANAGEMENT SERVICES LIMITED

KFH HOUSE, 5 COMPTON ROAD, LONDON, SW19 7QA,
Company Registration Number
02199098
Private Limited Company
Active

Company Overview

About Bartley Wood Management Services Ltd
BARTLEY WOOD MANAGEMENT SERVICES LIMITED was founded on 1987-11-26 and has its registered office in London. The organisation's status is listed as "Active". Bartley Wood Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BARTLEY WOOD MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
KFH HOUSE
5 COMPTON ROAD
LONDON
SW19 7QA
Other companies in KT16
 
Filing Information
Company Number 02199098
Company ID Number 02199098
Date formed 1987-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2022
Account next due 27/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 12:30:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARTLEY WOOD MANAGEMENT SERVICES 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 BARTLEY WOOD MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as BARTLEY WOOD MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED KFH HOUSE 5 COMPTON ROAD LONDON SW19 7QA Active Company formed on the 1986-11-28

Company Officers of BARTLEY WOOD MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN MAGUIRE
Company Secretary 2008-11-01
DONALD ORMOND CLARK
Director 2005-01-10
CHAIM REINER
Director 2016-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMAD HOSSEIN ABEDINZADEH
Director 2015-09-29 2016-05-04
DEBORAH ANN APLIN
Director 2013-12-31 2015-09-11
IAN MARK WHITE
Director 2009-01-17 2013-12-31
TERRY WILLIAM PRESCOTT
Director 1992-12-31 2009-01-17
WILLIAM GEORGE HAGUE
Company Secretary 1995-09-08 2008-10-03
JOHN ALISTAIR CHEETHAM
Director 2003-04-11 2005-01-10
DONALD ORMOND CLARK
Director 1994-03-21 2003-04-11
GORDON PETER SHAW
Company Secretary 1992-12-31 1995-09-08
NEVILLE WALKER
Director 1992-12-31 1994-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MAGUIRE CREST NICHOLSON HOLDINGS PLC Company Secretary 2009-03-23 CURRENT 2009-01-23 Active
KEVIN MAGUIRE CREST NICHOLSON (BATH) HOLDINGS LIMITED Company Secretary 2009-01-05 CURRENT 2004-09-20 Active
KEVIN MAGUIRE CREST NICHOLSON DEVELOPMENTS (CHERTSEY) LIMITED Company Secretary 2009-01-05 CURRENT 2003-03-23 Active
KEVIN MAGUIRE CREST NICHOLSON PROPERTIES LIMITED Company Secretary 2009-01-05 CURRENT 1956-11-09 Active
KEVIN MAGUIRE CREST ESTATES LIMITED Company Secretary 2009-01-05 CURRENT 1962-06-19 Active
KEVIN MAGUIRE CREST NICHOLSON REGENERATION LIMITED Company Secretary 2009-01-05 CURRENT 1969-11-12 Active
KEVIN MAGUIRE CASTLE TOPCO LIMITED Company Secretary 2009-01-01 CURRENT 2006-11-03 Dissolved 2017-08-30
KEVIN MAGUIRE CASTLE MIDCO LIMITED Company Secretary 2009-01-01 CURRENT 2006-11-03 Dissolved 2017-08-30
KEVIN MAGUIRE CN FINANCE PLC Company Secretary 2009-01-01 CURRENT 2006-11-03 Active
KEVIN MAGUIRE CREST NICHOLSON OPERATIONS LIMITED Company Secretary 2009-01-01 CURRENT 1974-04-26 Active
KEVIN MAGUIRE CREST NICHOLSON PLC Company Secretary 2009-01-01 CURRENT 1972-01-31 Active
KEVIN MAGUIRE CREST (NAPSBURY) LIMITED Company Secretary 2008-11-01 CURRENT 2000-08-24 Active - Proposal to Strike off
KEVIN MAGUIRE CREST HOMES LIMITED Company Secretary 2008-11-01 CURRENT 2000-08-31 Active
KEVIN MAGUIRE EASTERN PERSPECTIVE MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-01 CURRENT 2006-04-11 Active
KEVIN MAGUIRE CREST NICHOLSON (RAINSFORD ROAD) LIMITED Company Secretary 2008-11-01 CURRENT 2006-10-20 Active - Proposal to Strike off
KEVIN MAGUIRE CREST NICHOLSON (EPSOM) LIMITED Company Secretary 2008-11-01 CURRENT 2007-02-21 Active
KEVIN MAGUIRE ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-01 CURRENT 2007-04-17 Active
KEVIN MAGUIRE CREST NICHOLSON (WESSEX) LIMITED Company Secretary 2008-11-01 CURRENT 2007-08-08 Active - Proposal to Strike off
KEVIN MAGUIRE CREST NICHOLSON GREENWICH LIMITED Company Secretary 2008-11-01 CURRENT 2007-11-14 Active - Proposal to Strike off
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 3/2) LIMITED Company Secretary 2008-11-01 CURRENT 2003-05-22 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 3/3) LIMITED Company Secretary 2008-11-01 CURRENT 2003-05-22 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 3/4) LIMITED Company Secretary 2008-11-01 CURRENT 2003-05-22 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 1B) LIMITED Company Secretary 2008-11-01 CURRENT 2005-02-08 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 4/41 & 42) LIMITED Company Secretary 2008-11-01 CURRENT 2005-10-19 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 5/53) LIMITED Company Secretary 2008-11-01 CURRENT 2005-11-03 Active
KEVIN MAGUIRE NAPSBURY PARK MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-01 CURRENT 2006-04-11 Active - Proposal to Strike off
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 6/61-64) LIMITED Company Secretary 2008-11-01 CURRENT 2007-03-14 Active
KEVIN MAGUIRE CREST HOMES (NOMINEES NO.2) LIMITED Company Secretary 2008-11-01 CURRENT 1988-01-22 Active
KEVIN MAGUIRE CLEVEDON INVESTMENT LIMITED Company Secretary 2008-11-01 CURRENT 1948-05-20 Active
KEVIN MAGUIRE CREST PARTNERSHIP HOMES LIMITED Company Secretary 2008-11-01 CURRENT 1966-08-25 Active
KEVIN MAGUIRE CREST NICHOLSON QUEST TRUSTEE LIMITED Company Secretary 2008-11-01 CURRENT 1983-06-07 Active - Proposal to Strike off
KEVIN MAGUIRE CREST HOMES (WESSEX) LIMITED Company Secretary 2008-11-01 CURRENT 1985-07-30 Active
KEVIN MAGUIRE CREST NICHOLSON (EASTERN) LIMITED Company Secretary 2008-11-01 CURRENT 1985-11-06 Active
KEVIN MAGUIRE MERTONPLACE LIMITED Company Secretary 2008-11-01 CURRENT 1986-04-01 Active
KEVIN MAGUIRE CREST (CLAYBURY) LIMITED Company Secretary 2008-11-01 CURRENT 1986-09-30 Active
KEVIN MAGUIRE BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED Company Secretary 2008-11-01 CURRENT 1986-11-28 Active
KEVIN MAGUIRE GLOUCESTER DOCKS TRADING COMPANY LIMITED(THE) Company Secretary 2008-11-01 CURRENT 1987-01-02 Active - Proposal to Strike off
KEVIN MAGUIRE CAMBERLEY RES NO.5 LIMITED Company Secretary 2008-11-01 CURRENT 1988-01-22 Active - Proposal to Strike off
KEVIN MAGUIRE PARK WEST MANAGEMENT SERVICES LIMITED Company Secretary 2008-11-01 CURRENT 1993-11-23 Active
KEVIN MAGUIRE BRISTOL PARKWAY NORTH LIMITED Company Secretary 2008-11-01 CURRENT 1996-02-22 Active
KEVIN MAGUIRE LANDSCAPE ESTATES LIMITED Company Secretary 2008-11-01 CURRENT 2001-01-04 Active
KEVIN MAGUIRE CAMBERLEY RES NO.2 LIMITED Company Secretary 2008-11-01 CURRENT 2003-03-20 Active - Proposal to Strike off
KEVIN MAGUIRE CAMBERLEY RES NO.3 LIMITED Company Secretary 2008-11-01 CURRENT 2003-03-21 Active - Proposal to Strike off
KEVIN MAGUIRE CAMBERLEY RES NO.4 LIMITED Company Secretary 2008-11-01 CURRENT 2003-04-16 Active - Proposal to Strike off
KEVIN MAGUIRE CAMBERLEY RES NO.1 LIMITED Company Secretary 2008-11-01 CURRENT 2003-04-16 Active - Proposal to Strike off
KEVIN MAGUIRE CREST NICHOLSON (BATH WESTERN) LIMITED Company Secretary 2008-11-01 CURRENT 2003-04-16 Active - Proposal to Strike off
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 3/1) LIMITED Company Secretary 2008-11-01 CURRENT 2003-05-22 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 1A NORTH) LIMITED Company Secretary 2008-11-01 CURRENT 2003-11-11 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED Company Secretary 2008-11-01 CURRENT 2004-03-22 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 12) LIMITED Company Secretary 2008-11-01 CURRENT 2004-06-01 Active
KEVIN MAGUIRE CREST HOMES (SOUTH WEST) LIMITED Company Secretary 2008-11-01 CURRENT 2004-12-20 Active
KEVIN MAGUIRE CREST HOMES (CHILTERN) LIMITED Company Secretary 2008-11-01 CURRENT 2004-12-20 Active - Proposal to Strike off
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 5/55) LIMITED Company Secretary 2008-11-01 CURRENT 2006-01-17 Active
KEVIN MAGUIRE BLOCK L1-L3 WHITELANDS PARK LIMITED Company Secretary 2008-11-01 CURRENT 2006-04-11 Active - Proposal to Strike off
KEVIN MAGUIRE BRENVILLE LIMITED Company Secretary 2008-11-01 CURRENT 2006-06-20 Active - Proposal to Strike off
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (CENTRAL PLAZA) LIMITED Company Secretary 2008-11-01 CURRENT 2008-09-10 Active
KEVIN MAGUIRE NICHOLSON ESTATES (CENTURY HOUSE) LIMITED Company Secretary 2008-11-01 CURRENT 1987-09-17 Active
KEVIN MAGUIRE YAWBROOK LIMITED Company Secretary 2008-11-01 CURRENT 1970-04-10 Active - Proposal to Strike off
KEVIN MAGUIRE TIMBERFORM BUILDING SYSTEMS LIMITED Company Secretary 2008-11-01 CURRENT 1977-08-19 Active - Proposal to Strike off
KEVIN MAGUIRE TOPTOOL PRODUCTS LIMITED Company Secretary 2008-11-01 CURRENT 1978-06-05 Active - Proposal to Strike off
KEVIN MAGUIRE NICHOLSON HOMES LIMITED Company Secretary 2008-11-01 CURRENT 1981-02-09 Active - Proposal to Strike off
KEVIN MAGUIRE GRASSPHALTE-GAZE LIMITED Company Secretary 2008-11-01 CURRENT 1922-07-24 Active - Proposal to Strike off
KEVIN MAGUIRE DIALLED DESPATCHES LIMITED Company Secretary 2008-11-01 CURRENT 1952-07-19 Active - Proposal to Strike off
KEVIN MAGUIRE CREST NOMINEES LIMITED Company Secretary 2008-11-01 CURRENT 1955-01-29 Active - Proposal to Strike off
KEVIN MAGUIRE CREST HOMES (EASTERN) LIMITED Company Secretary 2008-11-01 CURRENT 1952-12-05 Active
KEVIN MAGUIRE CREST HOMES (NORTHERN) LIMITED Company Secretary 2008-11-01 CURRENT 1955-03-23 Active
KEVIN MAGUIRE CREST HOMES (NOMINEES) LIMITED Company Secretary 2008-11-01 CURRENT 1983-04-18 Active
KEVIN MAGUIRE CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED Company Secretary 2008-11-01 CURRENT 1981-02-09 Active
KEVIN MAGUIRE CREST NICHOLSON (CHILTERN) LIMITED Company Secretary 2008-11-01 CURRENT 1978-12-22 Active
KEVIN MAGUIRE CREST NICHOLSON (MIDLANDS) LIMITED Company Secretary 2008-11-01 CURRENT 1978-08-14 Active
KEVIN MAGUIRE CREST NICHOLSON (LONDINIUM) LIMITED Company Secretary 2008-11-01 CURRENT 1973-03-01 Active
KEVIN MAGUIRE CREST NICHOLSON RESIDENTIAL (MIDLANDS) LIMITED Company Secretary 2008-11-01 CURRENT 1960-08-03 Active
KEVIN MAGUIRE CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED Company Secretary 2008-11-01 CURRENT 1961-06-06 Active
KEVIN MAGUIRE CREST NICHOLSON RESIDENTIAL LIMITED Company Secretary 2008-11-01 CURRENT 1962-02-05 Active
KEVIN MAGUIRE CREST NICHOLSON PROJECTS LIMITED Company Secretary 2008-11-01 CURRENT 1963-03-15 Active
KEVIN MAGUIRE CREST NICHOLSON (SOUTH WEST) LIMITED Company Secretary 2008-11-01 CURRENT 1964-01-03 Active
KEVIN MAGUIRE CREST CONSTRUCTION LIMITED Company Secretary 2008-11-01 CURRENT 1964-01-09 Active - Proposal to Strike off
KEVIN MAGUIRE CREST DEVELOPMENTS LIMITED Company Secretary 2008-11-01 CURRENT 1964-02-20 Active
KEVIN MAGUIRE CREST HOMES (SOUTH) LIMITED Company Secretary 2008-11-01 CURRENT 1967-10-04 Active
KEVIN MAGUIRE CREST HOMES (WESTERHAM) LIMITED Company Secretary 2008-11-01 CURRENT 1967-10-04 Active
KEVIN MAGUIRE CREST HOMES (SOUTH EAST) LIMITED Company Secretary 2008-11-01 CURRENT 1967-10-04 Active
KEVIN MAGUIRE CREST NICHOLSON (SOUTH EAST) LIMITED Company Secretary 2008-11-01 CURRENT 1967-10-12 Active
KEVIN MAGUIRE CREST HOMES MANAGEMENT LIMITED Company Secretary 2008-11-01 CURRENT 1969-06-20 Active - Proposal to Strike off
KEVIN MAGUIRE CREST NICHOLSON OVERSEAS LIMITED Company Secretary 2008-11-01 CURRENT 1970-06-12 Active - Proposal to Strike off
KEVIN MAGUIRE CREST MANHATTAN LIMITED Company Secretary 2008-11-01 CURRENT 1979-09-27 Active
KEVIN MAGUIRE CREST HOMES (MIDLANDS) LIMITED Company Secretary 2008-11-01 CURRENT 1984-06-01 Active
KEVIN MAGUIRE CN PROPERTIES LIMITED Company Secretary 2008-11-01 CURRENT 1974-05-15 Active
KEVIN MAGUIRE CN NOMINEES LIMITED Company Secretary 2008-11-01 CURRENT 1979-08-31 Active
KEVIN MAGUIRE CLEVEDON DEVELOPMENTS LIMITED Company Secretary 2008-11-01 CURRENT 1973-07-12 Active
KEVIN MAGUIRE CREST NICHOLSON (SOUTH) LIMITED Company Secretary 2008-11-01 CURRENT 1985-03-19 Active
KEVIN MAGUIRE CARDIFF FREEPORT LIMITED Company Secretary 2008-11-01 CURRENT 1984-04-27 Active - Proposal to Strike off
KEVIN MAGUIRE CREST NICHOLSON RESIDENTIAL (LONDON) LIMITED Company Secretary 2008-11-01 CURRENT 2000-08-24 Active
KEVIN MAGUIRE CREST STRATEGIC PROJECTS LIMITED Company Secretary 2008-11-01 CURRENT 2000-08-24 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 7/9) LIMITED Company Secretary 2008-11-01 CURRENT 2005-05-24 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 11) LIMITED Company Secretary 2008-11-01 CURRENT 2005-10-31 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 8) LIMITED Company Secretary 2008-11-01 CURRENT 2006-02-15 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 5/54) LIMITED Company Secretary 2008-11-01 CURRENT 2006-03-17 Active
KEVIN MAGUIRE BRIGHTWELLS RESIDENTIAL 1 COMPANY LIMITED Company Secretary 2008-11-01 CURRENT 2006-04-11 Active
KEVIN MAGUIRE CN SECRETARIAL LIMITED Company Secretary 2008-11-01 CURRENT 2006-04-11 Active
KEVIN MAGUIRE CREST NICHOLSON (WAINSCOTT) Company Secretary 2008-11-01 CURRENT 2006-10-26 Active - Proposal to Strike off
KEVIN MAGUIRE CREST NICHOLSON (LONDON) LIMITED Company Secretary 2008-11-01 CURRENT 2007-10-02 Active - Proposal to Strike off
DONALD ORMOND CLARK THE APEX (CRAWLEY) MANAGEMENT COMPANY LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
DONALD ORMOND CLARK BATH RIVERSIDE ROYAL VIEW MANAGEMENT COMPANY LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
DONALD ORMOND CLARK PARK CENTRAL (ZONE 11) BUILDING C MANAGEMENT COMPANY LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
DONALD ORMOND CLARK PARK CENTRAL (ZONE 11) ESTATE A, B & C MANAGEMENT COMPANY LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
DONALD ORMOND CLARK PARK CENTRAL (ZONE 11) BUILDING D MANAGEMENT COMPANY LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
DONALD ORMOND CLARK PARK CENTRAL (ZONE 11) ESTATE D, E AND F MANAGEMENT COMPANY LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
DONALD ORMOND CLARK CENTENARY QUAY MANAGEMENT LIMITED Director 2016-10-04 CURRENT 2010-10-22 Active
DONALD ORMOND CLARK OAKGROVE (ARGO HOUSE) MANAGEMENT COMPANY LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
DONALD ORMOND CLARK OAKGROVE (PROTEUS HOUSE) MANAGEMENT COMPANY LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
DONALD ORMOND CLARK OAKGROVE (KILBY HOUSE) MANAGEMENT COMPANY LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
DONALD ORMOND CLARK OAKGROVE (MICRO HOUSE) MANAGEMENT COMPANY LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
DONALD ORMOND CLARK OAKGROVE (DELPHI HOUSE) MANAGEMENT COMPANY LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
DONALD ORMOND CLARK OAKGROVE (DREYER HOUSE) MANAGEMENT COMPANY LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
DONALD ORMOND CLARK HARVARD WAY RESIDENTS' MANAGEMENT COMPANY LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
DONALD ORMOND CLARK OAKGROVE (HOLLY HOUSE) MANAGEMENT COMPANY LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
DONALD ORMOND CLARK BATH RIVERSIDE ALBERT CRESCENT MANAGEMENT COMPANY LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
DONALD ORMOND CLARK REGENTS PLACE COMMUNITY ENERGY COMPANY LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
DONALD ORMOND CLARK REGENTS PLACE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
DONALD ORMOND CLARK HARBOURSIDE LEISURE MANAGEMENT COMPANY LIMITED Director 2014-10-01 CURRENT 2004-07-02 Active
DONALD ORMOND CLARK KENNET HOUSE MANAGEMENT COMPANY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
DONALD ORMOND CLARK OAKGROVE (ENIAC VIEW) MANAGEMENT COMPANY LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
DONALD ORMOND CLARK OAKGROVE (BESSEMER HOUSE) MANAGEMENT COMPANY LIMITED Director 2013-10-08 CURRENT 2013-10-08 Dissolved 2018-01-09
DONALD ORMOND CLARK OAKGROVE (BACKUS LODGE) MANAGEMENT COMPANY LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
DONALD ORMOND CLARK OAKGROVE (MIXED USE ESTATE) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2013-09-26 CURRENT 2013-07-05 Active
DONALD ORMOND CLARK OAKGROVE (MILTON KEYNES) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2013-07-01 CURRENT 2012-09-28 Active
DONALD ORMOND CLARK INVICTA HARBOURSIDE MANAGEMENT LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
DONALD ORMOND CLARK BATH RIVERSIDE ESTATE MANAGEMENT COMPANY LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
DONALD ORMOND CLARK BATH RIVERSIDE LIBERTY MANAGEMENT COMPANY LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
DONALD ORMOND CLARK PARK CENTRAL MANAGEMENT (ZONE 4/43/44) LIMITED Director 2009-02-04 CURRENT 2009-01-28 Active
DONALD ORMOND CLARK PARK CENTRAL MANAGEMENT (ZONE 9/91) LIMITED Director 2009-02-04 CURRENT 2009-01-28 Active
DONALD ORMOND CLARK PARK CENTRAL MANAGEMENT (CENTRAL PLAZA) LIMITED Director 2008-09-11 CURRENT 2008-09-10 Active
DONALD ORMOND CLARK BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED Director 2007-12-10 CURRENT 2007-08-07 Active
DONALD ORMOND CLARK BUILDING 7 HARBOURSIDE MANAGEMENT COMPANY LIMITED Director 2007-12-10 CURRENT 2005-10-27 Active
DONALD ORMOND CLARK ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED Director 2007-04-17 CURRENT 2007-04-17 Active
DONALD ORMOND CLARK PARK CENTRAL MANAGEMENT (ZONE 6/61-64) LIMITED Director 2007-03-16 CURRENT 2007-03-14 Active
DONALD ORMOND CLARK PARK CENTRAL MANAGEMENT (ZONE 3/2) LIMITED Director 2006-09-27 CURRENT 2003-05-22 Active
DONALD ORMOND CLARK PARK CENTRAL MANAGEMENT (ZONE 3/3) LIMITED Director 2006-09-27 CURRENT 2003-05-22 Active
DONALD ORMOND CLARK PARK CENTRAL MANAGEMENT (ZONE 3/4) LIMITED Director 2006-09-27 CURRENT 2003-05-22 Active
DONALD ORMOND CLARK PARK CENTRAL MANAGEMENT (ZONE 1B) LIMITED Director 2006-09-27 CURRENT 2005-02-08 Active
DONALD ORMOND CLARK PARK CENTRAL MANAGEMENT (ZONE 4/41 & 42) LIMITED Director 2006-09-27 CURRENT 2005-10-19 Active
DONALD ORMOND CLARK PARK CENTRAL MANAGEMENT (ZONE 5/53) LIMITED Director 2006-09-27 CURRENT 2005-11-03 Active
DONALD ORMOND CLARK PARK CENTRAL MANAGEMENT (ZONE 3/1) LIMITED Director 2006-09-27 CURRENT 2003-05-22 Active
DONALD ORMOND CLARK PARK CENTRAL MANAGEMENT (ZONE 1A NORTH) LIMITED Director 2006-09-27 CURRENT 2003-11-11 Active
DONALD ORMOND CLARK PARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED Director 2006-09-27 CURRENT 2004-03-22 Active
DONALD ORMOND CLARK PARK CENTRAL MANAGEMENT (ZONE 12) LIMITED Director 2006-09-27 CURRENT 2004-06-01 Active
DONALD ORMOND CLARK PARK CENTRAL MANAGEMENT (ZONE 5/55) LIMITED Director 2006-09-27 CURRENT 2006-01-17 Active
DONALD ORMOND CLARK PARK CENTRAL MANAGEMENT (ZONE 7/9) LIMITED Director 2006-09-27 CURRENT 2005-05-24 Active
DONALD ORMOND CLARK PARK CENTRAL MANAGEMENT (ZONE 8) LIMITED Director 2006-09-27 CURRENT 2006-02-15 Active
DONALD ORMOND CLARK PARK CENTRAL MANAGEMENT (ZONE 5/54) LIMITED Director 2006-09-27 CURRENT 2006-03-17 Active
DONALD ORMOND CLARK PARK CENTRAL MANAGEMENT (ZONE 11) LIMITED Director 2006-09-26 CURRENT 2005-10-31 Active
DONALD ORMOND CLARK LANDSCAPE ESTATES LIMITED Director 2006-09-01 CURRENT 2001-01-04 Active
DONALD ORMOND CLARK BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED Director 2005-01-10 CURRENT 1986-11-28 Active
DONALD ORMOND CLARK CAMBERLEY RES NO.5 LIMITED Director 2005-01-10 CURRENT 1988-01-22 Active - Proposal to Strike off
DONALD ORMOND CLARK PARK WEST MANAGEMENT SERVICES LIMITED Director 2005-01-10 CURRENT 1993-11-23 Active
DONALD ORMOND CLARK CAMBERLEY RES NO.2 LIMITED Director 2005-01-10 CURRENT 2003-03-20 Active - Proposal to Strike off
DONALD ORMOND CLARK CAMBERLEY RES NO.3 LIMITED Director 2005-01-10 CURRENT 2003-03-21 Active - Proposal to Strike off
DONALD ORMOND CLARK CREST NICHOLSON DEVELOPMENTS (CHERTSEY) LIMITED Director 2005-01-10 CURRENT 2003-03-23 Active
DONALD ORMOND CLARK CAMBERLEY RES NO.4 LIMITED Director 2005-01-10 CURRENT 2003-04-16 Active - Proposal to Strike off
DONALD ORMOND CLARK CAMBERLEY RES NO.1 LIMITED Director 2005-01-10 CURRENT 2003-04-16 Active - Proposal to Strike off
CHAIM REINER VILLAGE CR LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
CHAIM REINER ALTON MANAGMENT LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
CHAIM REINER ALTON PROJECT LIMITED Director 2016-06-23 CURRENT 2016-06-23 Dissolved 2017-11-28
CHAIM REINER WOKINGHAM INVEST LIMITED Director 2016-06-20 CURRENT 2016-02-04 Liquidation
CHAIM REINER REINER MANAGEMENT LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-31
CHAIM REINER BARTLEY WAY PARK LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-31
CHAIM REINER PINEVIEW ESTATES (2) LTD Director 2016-04-21 CURRENT 2016-04-21 Dissolved 2017-09-26
CHAIM REINER ALTON CR LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
CHAIM REINER FARRINGDON CR LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
CHAIM REINER LEIGHTON CR LIMITED Director 2016-02-16 CURRENT 2016-02-16 Dissolved 2017-07-25
CHAIM REINER WEBBS ESTATE LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
CHAIM REINER NEWINGTON CR LIMITED Director 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-07-11
CHAIM REINER GREENVIEW LTD Director 2016-01-26 CURRENT 2015-12-21 Active
CHAIM REINER ADAPT LOCAL LTD Director 2016-01-25 CURRENT 2016-01-25 Active
CHAIM REINER BOURNE PROPERTY LIMITED Director 2015-12-31 CURRENT 2015-12-31 Dissolved 2018-02-20
CHAIM REINER CARLLTON CR LIMITED Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2018-03-27
CHAIM REINER WILDWOOD CR LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CHAIM REINER OVIMORE CORPORATE LIMITED Director 2015-10-09 CURRENT 2015-08-08 Active
CHAIM REINER BARTLEY WAY LIMITED Director 2015-09-23 CURRENT 2015-09-23 Live but Receiver Manager on at least one charge
CHAIM REINER PELKRAFT LIMITED Director 2015-06-17 CURRENT 2012-09-14 Active
CHAIM REINER KRAFTIG LIMITED Director 2015-06-17 CURRENT 2012-09-14 Active
CHAIM REINER VICI ESTATES LTD Director 2015-06-08 CURRENT 2014-02-13 Active
CHAIM REINER TOLDOS ARON LTD LIMITED Director 2015-03-25 CURRENT 2015-03-25 Dissolved 2016-11-08
CHAIM REINER TOLDOS AHARON TRUST LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
CHAIM REINER CABLE INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active - Proposal to Strike off
CHAIM REINER B&R HOUSING LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
CHAIM REINER AMBASSADOR HP LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
CHAIM REINER G & M ENTERPRISES LTD Director 2014-09-08 CURRENT 2009-01-21 Active
CHAIM REINER CONGREGATION OF TOLDOS AHRON LONDON LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-04-12
CHAIM REINER HARGRAVE HOUSE LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
CHAIM REINER TREECUT DEVELOPMENTS LIMITED Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2015-12-29
CHAIM REINER CARLLTON DEVELOPMENTS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
CHAIM REINER CHMR DEVELOPMENTS LTD Director 2014-02-25 CURRENT 2014-02-25 Active - Proposal to Strike off
CHAIM REINER PORISOV INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
CHAIM REINER GLUCK PROPERTY LIMITED Director 2011-04-12 CURRENT 2010-04-09 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
2024-07-01CONFIRMATION STATEMENT MADE ON 01/07/24, WITH UPDATES
2024-03-27Previous accounting period shortened from 29/03/23 TO 28/03/23
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 29/03/22
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-03-29Current accounting period shortened from 30/03/22 TO 29/03/22
2022-09-29APPOINTMENT TERMINATED, DIRECTOR GORDON ALAN ANDREWS
2022-09-29APPOINTMENT TERMINATED, DIRECTOR CHAIM REINER
2022-09-29APPOINTMENT TERMINATED, DIRECTOR ADRIAN JUSTIN SIMS
2022-09-29DIRECTOR APPOINTED MR WILLIAM ALEC POOLE
2022-09-29AP01DIRECTOR APPOINTED MR WILLIAM ALEC POOLE
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALAN ANDREWS
2022-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/22 FROM Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN
2022-07-07TM02Termination of appointment of Kevin Maguire on 2022-07-07
2022-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2022-03-31AA01Current accounting period shortened from 31/03/21 TO 30/03/21
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CUSDIN
2020-10-09AP01DIRECTOR APPOINTED GORDON ALAN ANDREWS
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANIL BUNGAR
2020-04-01AP01DIRECTOR APPOINTED MR KIERAN DAYA
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-25PSC02Notification of Fprop Offices (Nominee) 1 Limited as a person with significant control on 2017-08-08
2020-01-03PSC05Change to person with significant control
2020-01-02PSC07CESSATION OF THE ROYAL LONDON MUTUAL INSURANCE SOCIETY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ORMOND CLARK
2019-02-05AP01DIRECTOR APPOINTED MR ANIL BUNGAR
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-04AP01DIRECTOR APPOINTED MR CHAIM REINER
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMAD HOSSEIN ABEDINZADEH
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-07AP01DIRECTOR APPOINTED MR MOHAMAD HOSSEIN ABEDINZADEH
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANN APLIN
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITE
2014-01-15AP01DIRECTOR APPOINTED MRS DEBORAH ANN APLIN
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-16AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-07AA01Previous accounting period shortened from 31/10/12 TO 31/03/12
2012-10-23MISCSection 519
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-12AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-05-31CH01Director's details changed for Donald Ormond Clark on 2011-05-31
2011-01-04AR0131/12/10 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-07AR0131/12/09 FULL LIST
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN MAGUIRE / 05/10/2009
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-03288aDIRECTOR APPOINTED IAN MARK WHITE
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR TERRY PRESCOTT
2009-02-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-13288aSECRETARY APPOINTED KEVIN MAGUIRE
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY WILLIAM HAGUE
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-01353LOCATION OF REGISTER OF MEMBERS
2006-11-15288cSECRETARY'S PARTICULARS CHANGED
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: CREST HOUSE 39 THAMES STREET WEYBRIDGE SURREY KT13 8JL
2006-01-26363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-10288bDIRECTOR RESIGNED
2005-01-06363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-01-16363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-04AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-30288bDIRECTOR RESIGNED
2003-01-21363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-06-25MISCRE SECTION 394
2002-01-14363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-23288cSECRETARY'S PARTICULARS CHANGED
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-11363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-24AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-11363aRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-19363aRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-06-12AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-01-20363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-06-25AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-01-14363aRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-04AUDAUDITOR'S RESIGNATION
1996-08-28288DIRECTOR'S PARTICULARS CHANGED
1996-05-08AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-01-24363aRETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS
1995-12-27ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/95
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 BARTLEY WOOD MANAGEMENT SERVICES 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 BARTLEY WOOD MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARTLEY WOOD MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
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 BARTLEY WOOD MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BARTLEY WOOD MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARTLEY WOOD MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of BARTLEY WOOD MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARTLEY WOOD MANAGEMENT SERVICES 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 (41100 - Development of building projects) as BARTLEY WOOD MANAGEMENT SERVICES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BARTLEY WOOD MANAGEMENT SERVICES 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 BARTLEY WOOD MANAGEMENT SERVICES 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 BARTLEY WOOD MANAGEMENT SERVICES 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.