Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED
Company Information for

18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED

TUDOR HOUSE 1 CHURCH HILL, RAVENSDEN, BEDFORD, MK44 2RL,
Company Registration Number
02458967
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 18 Royal Crescent (bath) Management Ltd
18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED was founded on 1990-01-12 and has its registered office in Bedford. The organisation's status is listed as "Active". 18 Royal Crescent (bath) Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED
 
Legal Registered Office
TUDOR HOUSE 1 CHURCH HILL
RAVENSDEN
BEDFORD
MK44 2RL
Other companies in BA1
 
Filing Information
Company Number 02458967
Company ID Number 02458967
Date formed 1990-01-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:47:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 18 ROYAL CRESCENT (BATH) 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 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GERVASE ANTONY MANFRED O'DONOVAN
Company Secretary 1998-08-06
SARAH BOWDER
Director 2003-04-02
COLLEEN ANNE MAKRAY
Director 1999-08-18
ELIZABETH PICKETT
Director 1992-01-12
ANDREW DAVID WHITING
Director 1995-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA PEAK
Director 1999-03-22 2016-02-08
ANTHONY CECIL PEAK
Director 1996-04-26 2014-07-31
JOHN PICKETT
Director 1992-01-12 2007-04-05
DAVID WILLIAM IAN MACRAE SANDILANDS
Director 1992-01-12 1999-02-11
SUSAN SILVER
Company Secretary 1995-12-15 1998-08-06
BERNARD JAMES MILLS
Director 1996-10-30 1998-08-06
MADELINE SANDILANDS
Company Secretary 1992-01-28 1995-12-15
MADELINE SANDILANDS
Company Secretary 1992-01-28 1993-09-28
DAVID SANDILANDS
Director 1992-01-12 1993-09-28
JOHN PICKETT
Company Secretary 1992-01-12 1992-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERVASE ANTONY MANFRED O'DONOVAN 12 WALCOT BUILDINGS MANAGEMENT (BATH) LIMITED Company Secretary 2008-10-13 CURRENT 1986-09-08 Active
GERVASE ANTONY MANFRED O'DONOVAN 4 VANE STREET BATH MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-01 CURRENT 1997-11-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 32 PARK STREET BATH (MANAGEMENT) LIMITED Company Secretary 2007-01-17 CURRENT 1983-10-06 Active
GERVASE ANTONY MANFRED O'DONOVAN BLENHEIM TAX AND ACCOUNTANCY SERVICES LIMITED Company Secretary 2006-03-15 CURRENT 2006-03-14 Active
GERVASE ANTONY MANFRED O'DONOVAN ELDERLESS PROPERTY MANAGEMENT LIMITED Company Secretary 2004-01-16 CURRENT 1986-04-09 Active
GERVASE ANTONY MANFRED O'DONOVAN BLENHEIM PROPERTY SERVICES LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Active - Proposal to Strike off
GERVASE ANTONY MANFRED O'DONOVAN 3 RUSSELL STREET (BATH) LIMITED Company Secretary 2003-02-25 CURRENT 1978-06-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 11 NEW KING STREET LIMITED Company Secretary 2002-10-10 CURRENT 1986-04-15 Active
GERVASE ANTONY MANFRED O'DONOVAN 6-6A KENSINGTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2002-06-26 CURRENT 1998-06-22 Active
GERVASE ANTONY MANFRED O'DONOVAN 2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED Company Secretary 2002-05-15 CURRENT 1986-03-17 Active
GERVASE ANTONY MANFRED O'DONOVAN 17 WALCOT BUILDINGS BATH MANAGEMENT LIMITED Company Secretary 2002-02-22 CURRENT 1985-07-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 34 BROCK STREET (BATH) LIMITED Company Secretary 2001-09-27 CURRENT 1992-06-23 Active
GERVASE ANTONY MANFRED O'DONOVAN L1 (BATH) LIMITED Company Secretary 2000-11-30 CURRENT 1981-04-01 Active
GERVASE ANTONY MANFRED O'DONOVAN 45 NEWBRIDGE ROAD BATH LIMITED Company Secretary 2000-11-08 CURRENT 1987-03-18 Active
GERVASE ANTONY MANFRED O'DONOVAN 14 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED Company Secretary 2000-10-26 CURRENT 1988-03-15 Active
GERVASE ANTONY MANFRED O'DONOVAN DOWNSCOTE PROPERTY MANAGEMENT LIMITED Company Secretary 2000-06-13 CURRENT 1987-07-30 Active
GERVASE ANTONY MANFRED O'DONOVAN 14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 2000-05-19 CURRENT 1993-09-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 10 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED Company Secretary 2000-03-29 CURRENT 1997-06-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 12 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 1999-11-01 CURRENT 1989-12-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED Company Secretary 1999-10-04 CURRENT 1985-07-05 Active
GERVASE ANTONY MANFRED O'DONOVAN 80 LOWER OLDFIELD PARK LIMITED Company Secretary 1999-09-02 CURRENT 1988-05-10 Active
GERVASE ANTONY MANFRED O'DONOVAN 93 NEWBRIDGE ROAD BATH (MANAGEMENT) LIMITED Company Secretary 1999-03-17 CURRENT 1990-06-05 Active
GERVASE ANTONY MANFRED O'DONOVAN 7 PORTLAND PLACE (BATH) LIMITED Company Secretary 1999-02-09 CURRENT 1997-02-04 Active
GERVASE ANTONY MANFRED O'DONOVAN 147 WELLSWAY MANAGEMENT COMPANY LIMITED Company Secretary 1999-01-21 CURRENT 1989-06-07 Active
GERVASE ANTONY MANFRED O'DONOVAN 51 NEW KING STREET (BATH) MANAGEMENT LIMITED Company Secretary 1997-06-26 CURRENT 1984-05-31 Active
GERVASE ANTONY MANFRED O'DONOVAN 4/5 MARGARETS BUILDING BATH (MANAGEMENT) LIMITED Company Secretary 1997-05-01 CURRENT 1989-03-01 Active
GERVASE ANTONY MANFRED O'DONOVAN 44 NEW KING STREET BATH (MANAGEMENT) LIMITED Company Secretary 1997-02-10 CURRENT 1989-05-23 Active
ANDREW DAVID WHITING BEECH'S CONFECTIONERY GROUP LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
ANDREW DAVID WHITING BEECH'S FINE CHOCOLATES LIMITED Director 2002-11-28 CURRENT 2002-09-25 Active
ANDREW DAVID WHITING INTRACOM CONSULTING LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
ANDREW DAVID WHITING ABRAXAS INVESTMENTS LIMITED Director 1999-11-15 CURRENT 1999-11-15 Active
ANDREW DAVID WHITING MOVEASPECT PROPERTY MANAGEMENT LIMITED Director 1996-01-08 CURRENT 1995-11-17 Active
ANDREW DAVID WHITING SYSTEM 21 LIMITED Director 1991-06-07 CURRENT 1983-12-01 Active
ANDREW DAVID WHITING HIGH FLYERS RECRUITMENT LIMITED Director 1991-03-31 CURRENT 1989-03-01 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
2024-01-26CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-02-17CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-02REGISTERED OFFICE CHANGED ON 02/01/23 FROM 50 Downend Road Downend Bristol BS16 5UE England
2023-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/23 FROM 50 Downend Road Downend Bristol BS16 5UE England
2022-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-02-14CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-04-20AP01DIRECTOR APPOINTED MR ISMAIL ANILMIS
2021-04-19TM02Termination of appointment of Richard James Mills on 2021-04-16
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Somerset BA2 9DE England
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2019-10-30AP03Appointment of Mr Richard James Mills as company secretary on 2019-10-30
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM Archway House Spring Gardens Road Bath BA2 6PW England
2019-09-04TM02Termination of appointment of Gervase Antony Manfred O'donovan on 2019-09-04
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-11-05AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM Blenheim House Henry Street Bath BA1 1JR
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-10-24AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA PEAK
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA PEAK
2016-11-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-20AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-13AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-12AR0112/01/15 ANNUAL RETURN FULL LIST
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CECIL PEAK
2014-01-15AR0112/01/14 ANNUAL RETURN FULL LIST
2013-10-17AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-21AR0112/01/13 ANNUAL RETURN FULL LIST
2012-10-26AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-31AR0112/01/12 ANNUAL RETURN FULL LIST
2012-01-09AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-14AR0112/01/11 ANNUAL RETURN FULL LIST
2010-09-27AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-15AR0112/01/10 ANNUAL RETURN FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PICKETT / 12/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA PEAK / 12/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CECIL PEAK / 12/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN ANNE MAKRAY / 12/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BOWDER / 12/01/2010
2009-12-16AA31/08/09 TOTAL EXEMPTION FULL
2009-06-09AA31/08/08 TOTAL EXEMPTION FULL
2009-02-02363aANNUAL RETURN MADE UP TO 12/01/09
2008-02-20288cSECRETARY'S PARTICULARS CHANGED
2008-01-14363aANNUAL RETURN MADE UP TO 12/01/08
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-10-01288bDIRECTOR RESIGNED
2007-01-20363sANNUAL RETURN MADE UP TO 12/01/07
2006-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-01-25363sANNUAL RETURN MADE UP TO 12/01/06
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-01-28363sANNUAL RETURN MADE UP TO 12/01/05
2004-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-01-29363sANNUAL RETURN MADE UP TO 12/01/04
2003-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-05-19288aNEW DIRECTOR APPOINTED
2003-01-21363sANNUAL RETURN MADE UP TO 12/01/03
2002-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-01-14363sANNUAL RETURN MADE UP TO 12/01/02
2001-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-01-10363sANNUAL RETURN MADE UP TO 12/01/01
2000-12-13AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-03-28AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-01-18363sANNUAL RETURN MADE UP TO 12/01/00
1999-12-14288aNEW DIRECTOR APPOINTED
1999-04-01288aNEW DIRECTOR APPOINTED
1999-03-23AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-02-17288bDIRECTOR RESIGNED
1999-01-18363sANNUAL RETURN MADE UP TO 12/01/99
1998-09-23288bDIRECTOR RESIGNED
1998-08-17288aNEW SECRETARY APPOINTED
1998-08-17288bSECRETARY RESIGNED
1998-02-27AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-02-09363sANNUAL RETURN MADE UP TO 12/01/98
1997-02-21AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-02-17288aNEW DIRECTOR APPOINTED
1997-01-20363sANNUAL RETURN MADE UP TO 12/01/97
1996-07-22288NEW DIRECTOR APPOINTED
1996-04-29AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-03-08288NEW DIRECTOR APPOINTED
1996-03-08288SECRETARY RESIGNED
1996-03-08288NEW SECRETARY APPOINTED
1996-01-24363sANNUAL RETURN MADE UP TO 12/01/96
1995-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-20363sANNUAL RETURN MADE UP TO 12/01/95
1994-11-10AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-03-04AAFULL ACCOUNTS MADE UP TO 31/08/93
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 18 ROYAL CRESCENT (BATH) 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 18 ROYAL CRESCENT (BATH) 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
18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

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
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED
Trademarks
We have not found any records of 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 18 ROYAL CRESCENT (BATH) 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 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where 18 ROYAL CRESCENT (BATH) 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 18 ROYAL CRESCENT (BATH) 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 18 ROYAL CRESCENT (BATH) 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.