Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLUMBUS QUAY MANAGEMENT (NORTH WEST) LIMITED
Company Information for

COLUMBUS QUAY MANAGEMENT (NORTH WEST) LIMITED

2ND FLOOR, 2, QUEEN SQUARE, LIVERPOOL, L1 1RH,
Company Registration Number
02725096
Private Limited Company
Active

Company Overview

About Columbus Quay Management (north West) Ltd
COLUMBUS QUAY MANAGEMENT (NORTH WEST) LIMITED was founded on 1992-06-23 and has its registered office in Liverpool. The organisation's status is listed as "Active". Columbus Quay Management (north West) Limited is a Private Limited Company registered in 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
COLUMBUS QUAY MANAGEMENT (NORTH WEST) LIMITED
 
Legal Registered Office
2ND FLOOR, 2
QUEEN SQUARE
LIVERPOOL
L1 1RH
Other companies in L1
 
Filing Information
Company Number 02725096
Company ID Number 02725096
Date formed 1992-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB732333559  
Last Datalog update: 2024-01-09 04:27:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLUMBUS QUAY MANAGEMENT (NORTH WEST) 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 COLUMBUS QUAY MANAGEMENT (NORTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
DANIEL PETER HYND
Company Secretary 2013-02-11
DANIEL PETER HYND
Director 2013-02-11
PETER HYND
Director 2013-02-11
BRIAN MEHARG
Director 2013-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PETER HYND
Company Secretary 2004-07-20 2013-02-11
SIMON PETER HYND
Director 2004-03-17 2013-02-11
PETER ANTHONY O'BRIEN
Director 2004-07-01 2008-12-23
BRIAN MEHARG
Company Secretary 1992-06-23 2004-07-20
PETER HYND
Director 1992-06-23 2004-03-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-06-23 1992-06-23
LONDON LAW SERVICES LIMITED
Nominated Director 1992-06-23 1992-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PETER HYND THE CITY OF LIVERPOOL GYMNASTICS FOUNDATION Director 2015-06-29 CURRENT 2015-06-29 Active
DANIEL PETER HYND PROMENADE INVESTMENTS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
DANIEL PETER HYND PROMENADE PROPERTY MANAGEMENT LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
DANIEL PETER HYND PROMENADE DEVELOPMENTS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
DANIEL PETER HYND PROMENADE HOLDINGS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
DANIEL PETER HYND ION STEAM MILL LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
DANIEL PETER HYND PROMENADE PARLA LIVING LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active - Proposal to Strike off
DANIEL PETER HYND NEPTUNE PROPERTY VENTURES LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
DANIEL PETER HYND ST GEORGE'S QUARTER COMMUNITY INTEREST COMPANY Director 2013-10-08 CURRENT 2013-10-08 Active
DANIEL PETER HYND ION SHOT TOWER LIMITED Director 2013-09-26 CURRENT 2013-09-26 Liquidation
DANIEL PETER HYND PROMENADE BALTIC LIMITED Director 2013-09-10 CURRENT 2013-09-10 Liquidation
DANIEL PETER HYND PROMENADE RESTAURANTS LIMITED Director 2013-02-11 CURRENT 1996-01-18 Active
DANIEL PETER HYND PROMENADE OPEN SPACES LIMITED Director 2013-02-11 CURRENT 1996-01-19 Active
DANIEL PETER HYND PROMENADE ESTATES LIMITED Director 2013-02-11 CURRENT 2002-09-18 Active
DANIEL PETER HYND ION LIVERPOOL PARTNERSHIP LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
PETER HYND PROMENADE INVESTMENTS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
PETER HYND PROMENADE PROPERTY MANAGEMENT LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
PETER HYND PROMENADE DEVELOPMENTS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
PETER HYND PROMENADE HOLDINGS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
PETER HYND PROMENADE PARLA LIVING LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active - Proposal to Strike off
PETER HYND NEPTUNE PROPERTY VENTURES LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
PETER HYND PROMENADE BALTIC LIMITED Director 2013-09-10 CURRENT 2013-09-10 Liquidation
PETER HYND PROMENADE RESTAURANTS LIMITED Director 2013-02-11 CURRENT 1996-01-18 Active
PETER HYND PROMENADE OPEN SPACES LIMITED Director 2013-02-11 CURRENT 1996-01-19 Active
PETER HYND PROMENADE OFFICE INVESTMENTS LIMITED Director 2013-02-11 CURRENT 1998-04-15 Active
PETER HYND PROMENADE ESTATES LIMITED Director 2013-02-11 CURRENT 2002-09-18 Active
BRIAN MEHARG PROMENADE INVESTMENTS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
BRIAN MEHARG PROMENADE PROPERTY MANAGEMENT LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
BRIAN MEHARG PROMENADE DEVELOPMENTS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
BRIAN MEHARG PROMENADE HOLDINGS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
BRIAN MEHARG PROMENADE PARLA LIVING LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active - Proposal to Strike off
BRIAN MEHARG NEPTUNE PROPERTY VENTURES LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
BRIAN MEHARG PROMENADE BALTIC LIMITED Director 2013-09-10 CURRENT 2013-09-10 Liquidation
BRIAN MEHARG PROMENADE RESTAURANTS LIMITED Director 2013-02-11 CURRENT 1996-01-18 Active
BRIAN MEHARG PROMENADE OPEN SPACES LIMITED Director 2013-02-11 CURRENT 1996-01-19 Active
BRIAN MEHARG PROMENADE OFFICE INVESTMENTS LIMITED Director 2013-02-11 CURRENT 1998-04-15 Active
BRIAN MEHARG PROMENADE ESTATES LIMITED Director 2013-02-11 CURRENT 2002-09-18 Active
BRIAN MEHARG BROOKLYN'S RESTAURANTS LIMITED Director 2011-10-18 CURRENT 2011-10-18 Liquidation
BRIAN MEHARG HEATHWOOD LAND LIMITED Director 2007-10-12 CURRENT 2007-10-12 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
2024-01-01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-04-2724/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-20CH01Director's details changed for Mr Daniel Peter Hynd on 2022-09-15
2022-04-27AA24/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-04-20AA24/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-05-04AA24/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-23AA24/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-05-04AA24/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-05-16AA24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 11
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-02AA24/12/15 TOTAL EXEMPTION SMALL
2016-06-02AA24/12/15 TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 11
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Mr Daniel Peter Hynd on 2016-01-04
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM King John Court 2 Queen Square Liverpool Merseyside L1 1RH
2015-03-31AA24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 11
2015-02-12AR0131/12/14 ANNUAL RETURN FULL LIST
2015-02-12CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL PETER HYND on 2015-02-12
2014-05-30AA24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 11
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-01AA24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AP01DIRECTOR APPOINTED MR PETER HYND
2013-02-19AP01DIRECTOR APPOINTED MR BRIAN MEHARG
2013-02-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON HYND
2013-02-14AP03Appointment of Daniel Peter Hynd as company secretary
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HYND
2013-02-14AP01DIRECTOR APPOINTED DANIEL PETER HYND
2013-01-29AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-14AA24/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-19AA24/12/10 TOTAL EXEMPTION SMALL
2011-03-14AR0131/12/10 FULL LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER HYND / 31/12/2010
2011-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON PETER HYND / 31/12/2010
2010-09-23AA24/12/09 TOTAL EXEMPTION SMALL
2010-01-21AR0131/12/09 FULL LIST
2009-10-22AA24/12/08 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR PETER O'BRIEN
2008-10-29AA24/12/07 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/06
2007-08-14363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/05
2006-06-27363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2005-09-2888(2)RAD 09/07/96--------- £ SI 2@1
2005-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04
2005-07-01363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-05-25288bDIRECTOR RESIGNED
2005-02-28363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-07-27288bSECRETARY RESIGNED
2004-07-27288aNEW SECRETARY APPOINTED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-06-29363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/03
2004-04-13288bDIRECTOR RESIGNED
2004-04-08288aNEW DIRECTOR APPOINTED
2003-06-27363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/02
2002-06-28363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/01
2001-06-29363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/00
2000-06-27363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/99
2000-04-07225ACC. REF. DATE SHORTENED FROM 25/12/99 TO 24/12/99
1999-12-21225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 25/12/99
1999-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/99
1999-06-28363sRETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS
1999-05-20287REGISTERED OFFICE CHANGED ON 20/05/99 FROM: NEPTUNE HOUSE COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL MERSEYSIDE L3 4DB
1999-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-06-26363sRETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS
1998-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-06-30363(288)SECRETARY'S PARTICULARS CHANGED
1997-06-30363sRETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS
1996-12-24287REGISTERED OFFICE CHANGED ON 24/12/96 FROM: ATLANTIC HOUSE HERCULANEUM DOCK LIVERPOOL L3 4AU
1996-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-07-05363sRETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS
1996-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-07-06363sRETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS
1995-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
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 COLUMBUS QUAY MANAGEMENT (NORTH WEST) 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 COLUMBUS QUAY MANAGEMENT (NORTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLUMBUS QUAY MANAGEMENT (NORTH WEST) 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

Creditors
Creditors Due Within One Year 2013-12-24 £ 57,660
Creditors Due Within One Year 2012-12-24 £ 41,518
Creditors Due Within One Year 2012-12-24 £ 41,518
Creditors Due Within One Year 2011-12-24 £ 48,082

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-24
Annual Accounts
2013-12-24
Annual Accounts
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
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 COLUMBUS QUAY MANAGEMENT (NORTH WEST) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-24 £ 0
Called Up Share Capital 2012-12-24 £ 0
Cash Bank In Hand 2013-12-24 £ 46,005
Cash Bank In Hand 2012-12-24 £ 27,448
Cash Bank In Hand 2012-12-24 £ 27,448
Cash Bank In Hand 2011-12-24 £ 18,676
Current Assets 2013-12-24 £ 57,671
Current Assets 2012-12-24 £ 41,529
Current Assets 2012-12-24 £ 41,529
Current Assets 2011-12-24 £ 48,093
Debtors 2013-12-24 £ 11,666
Debtors 2012-12-24 £ 14,081
Debtors 2012-12-24 £ 14,081
Debtors 2011-12-24 £ 29,417
Shareholder Funds 2013-12-24 £ 0
Shareholder Funds 2012-12-24 £ 0

Debtors and other cash assets

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