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

SALONS MANAGEMENT LIMITED

UNIT 3 COLINDALE TECHNOLOGY PARK, COLINDEEP LANE, LONDON, NW9 6BX,
Company Registration Number
02342708
Private Limited Company
Active

Company Overview

About Salons Management Ltd
SALONS MANAGEMENT LIMITED was founded on 1989-02-02 and has its registered office in London. The organisation's status is listed as "Active". Salons Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SALONS MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 3 COLINDALE TECHNOLOGY PARK
COLINDEEP LANE
LONDON
NW9 6BX
Other companies in WD23
 
Filing Information
Company Number 02342708
Company ID Number 02342708
Date formed 1989-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB788557457  
Last Datalog update: 2024-03-06 16:47:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALONS 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.

Company Officers of SALONS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
VBK ACCOUNTANCY LIMITED
Company Secretary 2017-08-10
BENJAMIN DINGLE COCKS
Director 2017-03-01
TAMINEH FROST
Director 2015-01-29
MICHAEL ANDREW HARRISON
Director 2015-01-27
FIONA MARY BRIGID HORAN
Director 2017-10-31
KATARZYNA URSZULA KOLENDARSKA
Director 2017-08-21
UTHER MAHMUD
Director 2008-03-27
DAVID JOHN GLAISBY MANN
Director 2015-02-23
LUCY MCVEIGH
Director 2012-02-06
JAMES MATTHEW MUTHANA
Director 2017-09-13
IAN PAGE
Director 2016-05-01
PERPARIM RAMA
Director 2018-01-10
ALEXANDER NICHOLAS SMITH
Director 2015-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PRITCHARD
Director 2006-02-08 2017-08-25
A U CHAUHAN LIMITED
Company Secretary 2016-04-25 2017-08-10
JOHN RICHARD BURLETON
Director 2016-04-08 2017-08-01
EDWARD BONNOR-MORIS
Director 2015-10-02 2017-01-26
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Company Secretary 2000-02-03 2016-04-25
DAVID ROBERTS
Director 2002-10-01 2011-12-14
JOHN REID
Director 2002-06-06 2004-04-14
MICHAEL ALLAN THIRKETTLE
Director 2002-04-01 2003-03-31
BRIAN JAMES VESEY
Director 2001-03-15 2003-02-03
ANTHONY BRUCE CRABTREE
Director 1993-06-29 2001-03-15
HEATH SECRETARIES AND REGISTRARS LIMITED
Company Secretary 1998-10-01 2000-02-03
JAMES ANGUS PROCTER
Director 1999-02-01 2000-02-03
MONTAGUE JOHN BURGESS TAYLOR
Director 1993-06-28 2000-02-03
ANTHONY BRUCE CRABTREE
Company Secretary 1993-06-29 1998-10-01
ANNETTE DIANE CLEMENTS
Company Secretary 1993-02-02 1993-06-29
PHILIP GUTKIN
Director 1993-02-02 1993-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN DINGLE COCKS LAMONT CONSULTANTS LTD Director 2006-01-01 CURRENT 2000-04-05 Active
TAMINEH FROST TAMINEH LTD Director 1999-12-07 CURRENT 1999-12-07 Active
FIONA MARY BRIGID HORAN OPENROOM EVENTS LTD Director 2005-01-19 CURRENT 2004-12-06 Active
UTHER MAHMUD FILEFORWARD LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2016-07-05
UTHER MAHMUD DIGITALIER LIMITED Director 2000-03-30 CURRENT 2000-03-30 Active
DAVID JOHN GLAISBY MANN MCCARTHY & STONE RESALES LIMITED Director 2017-04-26 CURRENT 2017-04-08 Active
DAVID JOHN GLAISBY MANN MCCARTHY & STONE MANAGEMENT SERVICES LIMITED Director 2016-04-30 CURRENT 2010-02-23 Active
DAVID JOHN GLAISBY MANN YOURLIFE MANAGEMENT SERVICES LIMITED Director 2015-03-26 CURRENT 2010-02-10 Active
DAVID JOHN GLAISBY MANN FIRST HAND FINANCE LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2016-06-07
IAN PAGE FIRST HAND RECRUITMENT LTD Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
IAN PAGE FIRST HAND PRODUCTION LTD Director 2008-09-21 CURRENT 2008-09-19 Active
PERPARIM RAMA LONDON ODA LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active
PERPARIM RAMA 44A HEREFORD ROAD LTD Director 2015-10-01 CURRENT 2015-10-01 Active
PERPARIM RAMA GROSVENOR ODA LTD Director 2014-06-25 CURRENT 2014-06-25 Active
PERPARIM RAMA 4MA LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
PERPARIM RAMA NON-LINEAR MATRIX LTD Director 2004-09-08 CURRENT 2004-09-08 Active
PERPARIM RAMA STUDIORAMA LTD Director 2004-04-16 CURRENT 2004-04-16 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
2024-02-07CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-12-04APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NICHOLAS SMITH
2023-08-22REGISTERED OFFICE CHANGED ON 22/08/23 FROM 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW United Kingdom
2023-07-2724/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-04CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2023-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-07-12AA24/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-07-21AA24/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-08-04AA24/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24AP01DIRECTOR APPOINTED MR DAVID LUKE MARTINEAU
2020-05-22CH01Director's details changed for Ms Rosalind Mary Dean on 2020-05-22
2020-05-15AP01DIRECTOR APPOINTED MRS MARIANNE ELIZABETH SHILLINGFORD
2020-05-11AP01DIRECTOR APPOINTED MR NINIVE BARRY SHAUL
2020-04-14CH01Director's details changed for Fiona Horan Irven on 2020-04-14
2020-04-02AP01DIRECTOR APPOINTED MRS AMANDA CLAIRE MILLER
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2020-02-16CH01Director's details changed for Mr David John Glaisby Mann on 2019-02-17
2019-08-26AA24/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
2018-07-18AA24/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARY BRIGID HORAN
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-01-29AP01DIRECTOR APPOINTED PERPARIM RAMA
2017-11-08AP01DIRECTOR APPOINTED MRS FIONA MARY BRIGID HORAN
2017-10-11AP01DIRECTOR APPOINTED MR JAMES MATTHEW MUTHANA
2017-09-22AA24/12/16 TOTAL EXEMPTION SMALL
2017-09-22AA24/12/16 TOTAL EXEMPTION SMALL
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD BURLETON
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRITCHARD
2017-09-08AP01DIRECTOR APPOINTED KATARZYNA URSZULA KOLENDARSKA
2017-08-22TM02Termination of appointment of a U Chauhan Limited on 2017-08-10
2017-08-22AP04Appointment of Vbk Accountancy Limited as company secretary on 2017-08-10
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England
2017-03-07AP01DIRECTOR APPOINTED MR BENJAMIN DINGLE COCKS
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 27
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BONNOR-MORIS
2016-11-23DISS40Compulsory strike-off action has been discontinued
2016-11-22AA24/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-25AP01DIRECTOR APPOINTED IAN PAGE
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/16 FROM Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom
2016-04-25AP04CORPORATE SECRETARY APPOINTED A U CHAUHAN LIMITED
2016-04-25TM02APPOINTMENT TERMINATED, SECRETARY BUSHEY SECRETARIES AND REGISTRARS LIMITED
2016-04-25ANNOTATIONClarification
2016-04-21AR0102/02/16 FULL LIST
2016-04-20AP01DIRECTOR APPOINTED JOHN RICHARD BURLETON
2015-11-25ANNOTATIONClarification
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM IVECO HOUSE STATION ROAD WATFORD WD17 1DL
2015-11-04AP01DIRECTOR APPOINTED MR EDWARD BONNOR-MORIS
2015-09-29AA24/12/14 TOTAL EXEMPTION FULL
2015-09-25AP01DIRECTOR APPOINTED MR DAVID JOHN GLAISBY MANN
2015-09-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSHEY SECRETARIES AND REGISTRARS LIMITED / 21/09/2015
2015-06-13DISS40DISS40 (DISS40(SOAD))
2015-06-11AR0102/02/15 FULL LIST
2015-06-09GAZ1FIRST GAZETTE
2015-03-09CH01CHANGE PERSON AS DIRECTOR
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMINEH FROST / 24/02/2015
2015-02-23AP01DIRECTOR APPOINTED MRS LUCY MCVEIGH
2015-02-23AP01DIRECTOR APPOINTED ALEXANDER NICHOLAS SMITH
2015-02-23AP01DIRECTOR APPOINTED MR MICHAEL ANDREW HARRISON
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM REAR OFFICE 1ST FLOOR 43-45 HIGH ROAD BUSHEY HEATH BUSHEY HERTS WD23 1EE
2015-02-21AP01DIRECTOR APPOINTED TAMINEH FROST
2015-02-10AP01DIRECTOR APPOINTED ALEXANDER NICHOLAS SMITH
2014-06-12AA24/12/13 TOTAL EXEMPTION FULL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 28
2014-02-03AR0102/02/14 FULL LIST
2013-06-26AA24/12/12 TOTAL EXEMPTION FULL
2013-02-04AR0102/02/13 FULL LIST
2012-09-11AA24/12/11 TOTAL EXEMPTION FULL
2012-02-13AR0102/02/12 FULL LIST
2012-02-08AP01DIRECTOR APPOINTED MRS LUCY MCVEIGH
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2011-10-12AA24/12/10 TOTAL EXEMPTION FULL
2011-02-14AR0102/02/11 FULL LIST
2010-09-03AA01CURREXT FROM 30/09/2010 TO 24/12/2010
2010-06-23AA30/09/09 TOTAL EXEMPTION FULL
2010-02-15AR0102/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / UTHER MAHMUD / 01/10/2009
2010-02-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSHEY SECRETARIES AND REGISTRARS LIMITED / 01/10/2009
2009-07-29AA30/09/08 TOTAL EXEMPTION FULL
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 191 SPARROWS HERNE BUSHEY WATFORD HERTFORDSHIRE WD23 1AJ
2009-02-23363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-08-27AA30/09/07 TOTAL EXEMPTION FULL
2008-04-08288aDIRECTOR APPOINTED UTHER MAHMUD
2008-02-20363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-30363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-09288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-15363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-04363sRETURN MADE UP TO 02/02/05; CHANGE OF MEMBERS
2004-06-04288bDIRECTOR RESIGNED
2004-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2004-02-08363sRETURN MADE UP TO 02/02/04; NO CHANGE OF MEMBERS
2004-02-08288bDIRECTOR RESIGNED
2004-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/04
2004-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-18288bDIRECTOR RESIGNED
2003-03-07363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-10-24288aNEW DIRECTOR APPOINTED
2002-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-07-25288aNEW DIRECTOR APPOINTED
2002-07-25288aNEW DIRECTOR APPOINTED
2002-04-10363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-04-11288bDIRECTOR RESIGNED
2001-03-28288aNEW DIRECTOR APPOINTED
2001-02-14363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-06-12AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-10363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
2000-03-10288bSECRETARY RESIGNED
2000-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/00
2000-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-24288bDIRECTOR RESIGNED
2000-02-24288bDIRECTOR RESIGNED
2000-02-24288bSECRETARY RESIGNED
2000-02-24288aNEW SECRETARY APPOINTED
1999-05-17AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-12288aNEW DIRECTOR APPOINTED
1998-10-27288aNEW SECRETARY APPOINTED
1998-06-24AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-17363sRETURN MADE UP TO 02/02/98; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SALONS 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 SALONS 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
SALONS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

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 SALONS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of SALONS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALONS MANAGEMENT LIMITED
Trademarks
We have not found any records of SALONS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALONS 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 (68320 - Management of real estate on a fee or contract basis) as SALONS MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SALONS 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 SALONS 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 SALONS 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.