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

MAIDENHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED

2ND FLOOR, 32-33 GOSFIELD STREET, FITZROVIA, LONDON, W1W 6HL,
Company Registration Number
02985512
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Maidenhead Office Park Management Company Ltd
MAIDENHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED was founded on 1994-11-01 and has its registered office in London. The organisation's status is listed as "Active". Maidenhead Office Park 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 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
MAIDENHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2ND FLOOR, 32-33 GOSFIELD STREET
FITZROVIA
LONDON
W1W 6HL
Other companies in RH4
 
Filing Information
Company Number 02985512
Company ID Number 02985512
Date formed 1994-11-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB669135802  
Last Datalog update: 2024-10-05 07:32:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAIDENHEAD OFFICE PARK 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 MAIDENHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HOLLY SYLVIA KIDD
Company Secretary 2017-03-06
ROBERT MICHAEL HANNIGAN
Director 2016-08-23
GEORGE MURDOCH PETER SHAW
Director 2018-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAOLO ALONZI
Director 2015-05-15 2018-04-06
A G SECRETARIAL LIMITED
Company Secretary 2015-04-08 2017-03-03
ANDREW JOHN JACKSON
Director 2015-09-30 2016-08-23
DAVID ARTHUR HENSHER
Director 2015-05-15 2015-09-30
PIERRE ALAIN BISCAY
Director 2014-09-25 2015-05-15
ROBERT GROVES
Director 2014-09-25 2015-05-15
YANG SONG
Director 2014-09-25 2015-05-15
FRIENDS LIFE SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-15 2015-04-08
MICHAEL ROBERT KIPLING
Director 2010-09-15 2014-09-26
JIN-WEE TAN
Director 2012-06-27 2014-09-26
MARK RICHARD BEAVIS VERSEY
Director 2010-09-15 2014-03-28
JEREMY PETER SMALL
Company Secretary 2000-07-21 2010-09-15
JAMES WINTRINGHAM OWEN
Director 2010-02-05 2010-09-15
RICHARD MARK PINNOCK
Director 2004-07-20 2010-09-15
HUW DAVID STEPHENS
Director 2004-07-20 2010-09-15
STEPHEN PAUL SMITH
Director 1997-11-20 2009-12-31
CHARLES SHERIDAN ALEXANDER MAUDSLEY
Director 1998-04-20 2005-06-24
IAN HIRD
Company Secretary 1994-11-01 2000-07-21
HUW DAVID STEPHENS
Director 1998-02-27 1998-04-20
ROBERT STEPHEN EDWARDS
Director 1995-10-31 1998-02-27
ANDREW LESLIE NESBITT
Director 1994-11-01 1997-11-20
GORDON JAMES LACEY
Director 1994-11-01 1997-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MICHAEL HANNIGAN SELECT JAPAN (GK HOLDINGS UK) LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
ROBERT MICHAEL HANNIGAN SELECT BRAZIL NOMINEE LIMITED Director 2008-10-08 CURRENT 2008-10-06 Dissolved 2016-08-09
ROBERT MICHAEL HANNIGAN GALLIONS REACH SHOPPING PARK (NOMINEE) LIMITED Director 2006-07-26 CURRENT 2006-04-11 Active
ROBERT MICHAEL HANNIGAN LAKE MEADOWS MANAGEMENT COMPANY LIMITED Director 2005-08-02 CURRENT 1990-02-05 Active
ROBERT MICHAEL HANNIGAN 36 POULTRY LIMITED Director 2005-03-31 CURRENT 1985-07-15 Dissolved 2014-04-07
ROBERT MICHAEL HANNIGAN INHOCO 3107 LIMITED Director 2004-08-06 CURRENT 2004-07-23 Active
ROBERT MICHAEL HANNIGAN RAVENSBOURNE RETAIL PARK LIMITED Director 2004-06-29 CURRENT 1998-03-02 Dissolved 2017-01-31
ROBERT MICHAEL HANNIGAN PRIMEQUOTA (BAMBER BRIDGE 2000) LIMITED Director 2003-12-24 CURRENT 2000-06-01 Dissolved 2014-04-07
ROBERT MICHAEL HANNIGAN LINCOLN ST. MARKS (ONE) LIMITED Director 2003-11-24 CURRENT 2002-03-14 Dissolved 2017-01-31
ROBERT MICHAEL HANNIGAN LINCOLN ST. MARKS (TWO) LIMITED Director 2003-11-24 CURRENT 2002-03-14 Dissolved 2017-01-31
ROBERT MICHAEL HANNIGAN EDMUNDSBURY NOMINEE (NO.1) LIMITED Director 2003-08-28 CURRENT 2002-03-30 Dissolved 2016-12-27
ROBERT MICHAEL HANNIGAN EDMUNDSBURY NOMINEE (NO.2) LIMITED Director 2003-08-28 CURRENT 2002-03-30 Dissolved 2016-12-27
ROBERT MICHAEL HANNIGAN IBIS (748) LIMITED Director 2003-08-28 CURRENT 2002-03-28 Dissolved 2017-01-31
ROBERT MICHAEL HANNIGAN IBIS (749) LIMITED Director 2003-08-28 CURRENT 2002-03-28 Dissolved 2017-01-31
ROBERT MICHAEL HANNIGAN PITCROFT PROPERTIES LIMITED Director 2002-06-21 CURRENT 2000-08-22 Dissolved 2016-12-27
ROBERT MICHAEL HANNIGAN NORDOWN DEVELOPMENTS LIMITED Director 2002-06-21 CURRENT 2000-09-12 Dissolved 2016-12-27
ROBERT MICHAEL HANNIGAN ICENI NOMINEES (NO.2A) LIMITED Director 2002-06-21 CURRENT 2002-03-21 Active - Proposal to Strike off
ROBERT MICHAEL HANNIGAN ICENI NOMINEES (NO. 2) LIMITED Director 2002-06-21 CURRENT 2001-08-07 Active
ROBERT MICHAEL HANNIGAN PROPERTY CORPORATE DIRECTOR 2 LIMITED Director 2002-04-03 CURRENT 2002-03-28 Dissolved 2017-06-06
ROBERT MICHAEL HANNIGAN PROPERTY CORPORATE DIRECTOR 1 LIMITED Director 2002-04-03 CURRENT 2002-03-28 Dissolved 2017-06-06
GEORGE MURDOCH PETER SHAW 121 KINGS ROAD LIMITED Director 2017-06-08 CURRENT 2006-07-04 Active
GEORGE MURDOCH PETER SHAW HAMPSTEAD RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2017-06-02 CURRENT 2016-03-04 Active
GEORGE MURDOCH PETER SHAW ERSKINE PROPERTIES LIMITED Director 1999-07-16 CURRENT 1980-04-01 Active
GEORGE MURDOCH PETER SHAW ERSKINE ESTATES LIMITED Director 1999-07-16 CURRENT 1990-10-19 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
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-25CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02Register inspection address changed from Secretariat Friends Life 2nd Floor One New Change London England EC4M 9EF to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL
2023-08-01CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-01-07Compulsory strike-off action has been discontinued
2023-01-07DISS40Compulsory strike-off action has been discontinued
2023-01-06Unaudited abridged accounts made up to 2021-12-31
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-23DISS40Compulsory strike-off action has been discontinued
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom
2022-01-06DIRECTOR APPOINTED MR DAVID RHYS NICHOLAS LEWIS
2022-01-06DIRECTOR APPOINTED MR DAVID RHYS NICHOLAS LEWIS
2022-01-06DIRECTOR APPOINTED MR NICHOLAS CHARLES ALEXANDER SOWERBUTTS
2022-01-06DIRECTOR APPOINTED MR NICHOLAS CHARLES ALEXANDER SOWERBUTTS
2022-01-06Termination of appointment of Abrdn Corporate Secretary Limited on 2021-12-20
2022-01-06Termination of appointment of Abrdn Corporate Secretary Limited on 2021-12-20
2022-01-06APPOINTMENT TERMINATED, DIRECTOR CAMERON SHAUN MURRAY
2022-01-06APPOINTMENT TERMINATED, DIRECTOR CAMERON SHAUN MURRAY
2022-01-06APPOINTMENT TERMINATED, DIRECTOR GEORGE MURDOCH PETER SHAW
2022-01-06APPOINTMENT TERMINATED, DIRECTOR GEORGE MURDOCH PETER SHAW
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON SHAUN MURRAY
2022-01-06TM02Termination of appointment of Abrdn Corporate Secretary Limited on 2021-12-20
2022-01-06AP01DIRECTOR APPOINTED MR DAVID RHYS NICHOLAS LEWIS
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom
2021-12-07CH04SECRETARY'S DETAILS CHNAGED FOR SLA CORPORATE SECRETARY LIMITED on 2021-11-26
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-11-10AP04Appointment of Sla Corporate Secretary Limited as company secretary on 2020-10-30
2020-11-10TM02Termination of appointment of Holly Sylvia Kidd on 2020-10-30
2020-10-21AP01DIRECTOR APPOINTED MR CAMERON SHAUN MURRAY
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL HANNIGAN
2020-10-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM 31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom
2018-04-10AP01DIRECTOR APPOINTED MR GEORGE MURDOCH PETER SHAW
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO ALONZI
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH NO UPDATES
2017-06-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 237-DIR INDEM 358-REC OF RES ETC
2017-06-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2017-06-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2017-06-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2017-03-10AP03Appointment of Miss Holly Sylvia Kidd as company secretary on 2017-03-06
2017-03-10TM02Termination of appointment of a G Secretarial Limited on 2017-03-03
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/17 FROM , 100 Barbirolli Square, Manchester, M2 3AB
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30AP01DIRECTOR APPOINTED MR ROBERT MICHAEL HANNIGAN
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN JACKSON
2016-03-02AR0101/03/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR HENSHER
2015-10-14AP01DIRECTOR APPOINTED MR ANDREW JOHN JACKSON
2015-10-08CH01Director's details changed for Mr Paolo Alonzi on 2015-10-08
2015-07-07AP01DIRECTOR APPOINTED MR PAOLO ALONZI
2015-07-07AP01DIRECTOR APPOINTED DAVID ARTHUR HENSHER
2015-07-07TM02APPOINTMENT TERMINATED, SECRETARY FRIENDS LIFE SECRETARIAL SERVICES LIMITED
2015-07-07AP04CORPORATE SECRETARY APPOINTED A G SECRETARIAL LIMITED
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2015 FROM PIXHAM END DORKING SURREY RH4 1QA
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2015 FROM, PIXHAM END, DORKING, SURREY, RH4 1QA
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR YANG SONG
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GROVES
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE BISCAY
2015-03-27AR0101/03/15 NO MEMBER LIST
2015-02-24RES01ADOPT ARTICLES 29/01/2015
2014-09-30AP01DIRECTOR APPOINTED MR ROBERT GROVES
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JIN-WEE TAN
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIPLING
2014-09-29AP01DIRECTOR APPOINTED MRS YANG SONG
2014-09-29AP01DIRECTOR APPOINTED MR PIERRE ALAIN BISCAY
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK VERSEY
2014-03-11AR0101/03/14 NO MEMBER LIST
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0123/04/13 NO MEMBER LIST
2013-01-25RES01ADOPT ARTICLES 28/12/2012
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AP01DIRECTOR APPOINTED JIN-WEE TAN
2012-05-18AR0123/04/12 NO MEMBER LIST
2012-04-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-04-03AD02SAIL ADDRESS CREATED
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AR0123/04/11 NO MEMBER LIST
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PINNOCK
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY JEREMY SMALL
2010-10-08AP04CORPORATE SECRETARY APPOINTED FRIENDS LIFE SECRETARIAL SERVICES LIMITED
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OWEN
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HUW STEPHENS
2010-10-08AP01DIRECTOR APPOINTED MARK RICHARD BEAVIS VERSEY
2010-10-08AP01DIRECTOR APPOINTED MICHAEL ROBERT KIPLING
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 5 OLD BROAD STREET LONDON EC2N 1AD
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM, 5 OLD BROAD STREET, LONDON, EC2N 1AD
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15MISCSECTION 519
2010-05-19AR0123/04/10 NO MEMBER LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW DAVID STEPHENS / 23/04/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010
2010-02-18AP01DIRECTOR APPOINTED JAMES WINTRINGHAM OWEN
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14363aANNUAL RETURN MADE UP TO 23/04/09
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-19363aANNUAL RETURN MADE UP TO 23/04/08
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / HUW STEPHENS / 14/09/2007
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16363aANNUAL RETURN MADE UP TO 23/04/07
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-30363aANNUAL RETURN MADE UP TO 23/04/06
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 107 CHEAPSIDE LONDON EC2V 6DU
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-04288bDIRECTOR RESIGNED
2005-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-25363sANNUAL RETURN MADE UP TO 23/04/05
2004-08-04288aNEW DIRECTOR APPOINTED
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-02288aNEW DIRECTOR APPOINTED
2004-06-16363aANNUAL RETURN MADE UP TO 23/04/04
2004-06-15288cDIRECTOR'S PARTICULARS CHANGED
2003-10-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07363aANNUAL RETURN MADE UP TO 23/04/03
2003-03-10AUDAUDITOR'S RESIGNATION
2002-07-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14363aANNUAL RETURN MADE UP TO 23/04/02
2001-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-24ELRESS369(4) SHT NOTICE MEET 19/10/01
2001-10-24ELRESS366A DISP HOLDING AGM 19/10/01
2001-05-22363aANNUAL RETURN MADE UP TO 23/04/01
1995-01-01A selection of documents registered before 1 January 1995
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 MAIDENHEAD OFFICE PARK 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 MAIDENHEAD OFFICE PARK 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
MAIDENHEAD OFFICE PARK MANAGEMENT COMPANY 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
2015-12-31
Annual Accounts
2018-12-31

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 MAIDENHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED

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