Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED
Company Information for

4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED

9 MARGARETS BUILDINGS, BATH, BA1 2LP,
Company Registration Number
02794986
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 4 Brunswick Place Bath (management) Company Ltd
4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED was founded on 1993-03-02 and has its registered office in Bath. The organisation's status is listed as "Active". 4 Brunswick Place Bath (management) Company 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
4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED
 
Legal Registered Office
9 MARGARETS BUILDINGS
BATH
BA1 2LP
Other companies in BA2
 
Filing Information
Company Number 02794986
Company ID Number 02794986
Date formed 1993-03-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:50:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK GARRETT
Company Secretary 1996-07-27
PHILIP HENRY BAYLISS
Director 1993-08-07
NEIL FRANCIS DOWDNEY
Director 1996-02-10
FARAH DIBAH MALIK
Director 1993-07-17
LIDIA ISABEL MONTOYA VIZCAINO
Director 2015-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA JANE DESHE
Director 2002-01-25 2012-02-17
JAMES TINMOTHY COTTON
Director 2004-07-14 2006-01-11
LAURA FRANCES BAKER
Director 1993-07-06 2004-07-14
ROBERT ALAN LEWIS
Director 1993-08-07 2002-01-25
ROBERT ALAN LEWIS
Company Secretary 1994-01-27 1996-07-27
GABRIELLE HERMIONE FRANCESCA DOWDNEY
Director 1993-08-07 1996-02-10
SIMON DAVID ROYAL
Company Secretary 1993-03-02 1994-01-27
TERRANCE RAYMOND GRATTON
Director 1993-03-02 1994-01-27
SIMON DAVID ROYAL
Director 1993-03-02 1994-01-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-03-02 1993-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GARRETT PADDLE STEAMER RYDE TRUST Company Secretary 2006-08-02 CURRENT 2006-08-02 Active
MARK GARRETT ATHENA INVESTMENTS LTD Company Secretary 2005-10-01 CURRENT 1994-12-15 Active
MARK GARRETT 21 BROCK STREET (BATH) LIMITED Company Secretary 2005-09-07 CURRENT 1983-03-10 Active
MARK GARRETT SWITZER AND COMPANY LIMITED Company Secretary 2005-09-05 CURRENT 2005-09-05 Dissolved 2016-11-15
MARK GARRETT AUGUSTA INVESTMENTS LIMITED Company Secretary 2005-07-26 CURRENT 2005-07-26 Active
MARK GARRETT JULIE HARDING LIMITED Company Secretary 2005-03-20 CURRENT 2005-03-20 Active
MARK GARRETT 10 CHERTSEY ROAD LIMITED Company Secretary 2004-08-15 CURRENT 2004-06-22 Active
MARK GARRETT ZETACAST LIMITED Company Secretary 2003-10-15 CURRENT 2002-01-24 Active
MARK GARRETT LYNWOOD (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1983-11-17 Active
MARK GARRETT GLENGROVE FOODS LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-11 Liquidation
MARK GARRETT KAUSARY LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
MARK GARRETT CLIFTON COMMERCIAL SERVICES LIMITED Company Secretary 2002-03-15 CURRENT 2002-03-15 Dissolved 2017-08-22
MARK GARRETT 61 GREAT PULTENEY STREET BATH (MANAGEMENT) LIMITED Company Secretary 2001-11-26 CURRENT 1991-04-02 Active
MARK GARRETT SILVER STREET HOUSE (WILTSHIRE) LIMITED Company Secretary 2001-10-04 CURRENT 1978-03-20 Active
MARK GARRETT HALE PROPERTIES PLYMOUTH LIMITED Company Secretary 2000-10-06 CURRENT 2000-10-06 Active
MARK GARRETT VICTORIA MANSIONS (BATH) LIMITED Company Secretary 1999-03-09 CURRENT 1997-04-25 Active
MARK GARRETT OLD ORCHARD (BATH) MANAGEMENT LIMITED Company Secretary 1998-11-05 CURRENT 1991-11-12 Active
MARK GARRETT 4 ASHGROVE ROAD MANAGEMENT LIMITED Company Secretary 1998-10-16 CURRENT 1993-03-10 Active
MARK GARRETT 4 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED Company Secretary 1997-06-07 CURRENT 1991-04-15 Active
MARK GARRETT WESTON LODGE BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 1997-03-01 CURRENT 1993-02-17 Active
MARK GARRETT 75 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED Company Secretary 1996-06-24 CURRENT 1992-06-18 Active
MARK GARRETT FIVE KENSINGTON PLACE LIMITED Company Secretary 1995-12-29 CURRENT 1987-07-22 Active
MARK GARRETT 2 DOVER PLACE MANAGEMENT COMPANY LIMITED Company Secretary 1995-12-29 CURRENT 1990-01-24 Active
MARK GARRETT THE 2 BEAUFORT BUILDINGS BRISTOL MANAGEMENT COMPANY LIMITED Company Secretary 1995-12-29 CURRENT 1990-09-19 Active
MARK GARRETT THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY LIMITED Company Secretary 1995-12-20 CURRENT 1991-02-20 Active
MARK GARRETT SEVENTY FOUR ST.PAULS ROAD MANAGEMENT LIMITED Company Secretary 1995-11-29 CURRENT 1987-12-04 Active
MARK GARRETT DANMEAD PROPERTIES LIMITED Company Secretary 1995-09-12 CURRENT 1980-11-18 Active
MARK GARRETT CHORLEY DESIGNS LIMITED Company Secretary 1995-05-31 CURRENT 1995-05-31 Dissolved 2017-07-04
MARK GARRETT MEADOW VIEW BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 1995-05-10 CURRENT 1994-01-31 Active
MARK GARRETT 5 UPPER CHURCH STREET MANAGEMENT COMPANY LIMITED Company Secretary 1995-04-13 CURRENT 1995-04-13 Active
FARAH DIBAH MALIK FARAH MALIK HR CONSULTANCY LIMITED Director 2016-02-22 CURRENT 2016-02-22 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
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-08-15DIRECTOR APPOINTED MR GERMAN EMANUEL DIAZ
2023-08-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-04APPOINTMENT TERMINATED, DIRECTOR NEIL FRANCIS DOWDNEY
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-11-18REGISTERED OFFICE CHANGED ON 18/11/22 FROM 4 Chapel Row Bath BA1 1HN England
2022-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/22 FROM 4 Chapel Row Bath BA1 1HN England
2022-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HENRY BAYLISS
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/21 FROM 3 Chapel Row Bath BA1 1HN England
2021-08-16CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH DEDAKIS on 2021-08-16
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-06-22AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-04-09AP03Appointment of Ms Sarah Dedakis as company secretary on 2020-04-09
2020-04-09AP03Appointment of Ms Sarah Dedakis as company secretary on 2020-04-09
2020-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/20 FROM Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England
2020-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/20 FROM Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England
2020-04-09TM02Termination of appointment of Mark Garrett on 2020-04-09
2020-04-09TM02Termination of appointment of Mark Garrett on 2020-04-09
2020-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-06PSC08Notification of a person with significant control statement
2020-03-06PSC08Notification of a person with significant control statement
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK GARRETT on 2020-03-01
2020-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK GARRETT on 2020-03-01
2020-03-06PSC07CESSATION OF LIDIA ISABEL MONTOYA VIZCAINO AS A PERSON OF SIGNIFICANT CONTROL
2020-03-06PSC07CESSATION OF LIDIA ISABEL MONTOYA VIZCAINO AS A PERSON OF SIGNIFICANT CONTROL
2019-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM 1st Floor 11 Laura Place Bath BA2 4BL
2018-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-04-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21AR0102/03/16 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23AP01DIRECTOR APPOINTED MRS LIDIA ISABEL MONTOYA VIZCAINO
2015-03-23AR0102/03/15 ANNUAL RETURN FULL LIST
2014-03-13AR0102/03/14 ANNUAL RETURN FULL LIST
2014-03-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0102/03/13 ANNUAL RETURN FULL LIST
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAULA DESHE
2012-04-24AR0102/03/12 ANNUAL RETURN FULL LIST
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAULA DESHE
2012-02-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25AR0102/03/11 ANNUAL RETURN FULL LIST
2010-03-24AR0102/03/10 ANNUAL RETURN FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FARAH DIBAH MALIK / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRANCIS DOWDNEY / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE DESHE / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY BAYLISS / 24/03/2010
2010-03-18AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-27AA31/12/08 TOTAL EXEMPTION FULL
2009-03-23363aANNUAL RETURN MADE UP TO 02/03/09
2008-03-19363aANNUAL RETURN MADE UP TO 02/03/08
2008-03-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19363aANNUAL RETURN MADE UP TO 02/03/07
2006-03-23363(288)DIRECTOR RESIGNED
2006-03-23363sANNUAL RETURN MADE UP TO 02/03/06
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-31363sANNUAL RETURN MADE UP TO 02/03/05
2005-03-16288bDIRECTOR RESIGNED
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-31363sANNUAL RETURN MADE UP TO 02/03/04
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-23363sANNUAL RETURN MADE UP TO 02/03/03
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-21363sANNUAL RETURN MADE UP TO 02/03/02
2002-02-08288aNEW DIRECTOR APPOINTED
2002-01-27288bDIRECTOR RESIGNED
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-19363sANNUAL RETURN MADE UP TO 02/03/01
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-20363sANNUAL RETURN MADE UP TO 02/03/00
1999-05-18363sANNUAL RETURN MADE UP TO 02/03/99
1999-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-08288cSECRETARY'S PARTICULARS CHANGED
1999-03-08287REGISTERED OFFICE CHANGED ON 08/03/99 FROM: 3A FOUNTAIN BUILDINGS LANSDOWN ROAD BATH BA1 5DU
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-08363sANNUAL RETURN MADE UP TO 02/03/98
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-12363(287)REGISTERED OFFICE CHANGED ON 12/08/97
1997-08-12363sANNUAL RETURN MADE UP TO 02/03/97
1996-08-06288NEW SECRETARY APPOINTED
1996-08-06AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-06288SECRETARY RESIGNED
1996-04-03363sANNUAL RETURN MADE UP TO 02/03/96
1996-04-03288NEW DIRECTOR APPOINTED
1996-04-03363(288)DIRECTOR RESIGNED
1995-10-23AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-20363sANNUAL RETURN MADE UP TO 02/03/95
1994-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-10-13SRES03EXEMPTION FROM APPOINTING AUDITORS 06/10/94
1994-03-02363sANNUAL RETURN MADE UP TO 02/03/94
1994-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/94
1994-03-02363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
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 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED
Trademarks
We have not found any records of 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.