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

BINDON HOUSE HOTEL LIMITED

YORK HOUSE, 1 SEAGRAVE ROAD, FULHAM, LONDON, SW6 1RP,
Company Registration Number
03118960
Private Limited Company
Active

Company Overview

About Bindon House Hotel Ltd
BINDON HOUSE HOTEL LIMITED was founded on 1995-10-27 and has its registered office in Fulham. The organisation's status is listed as "Active". Bindon House Hotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BINDON HOUSE HOTEL LIMITED
 
Legal Registered Office
YORK HOUSE
1 SEAGRAVE ROAD
FULHAM
LONDON
SW6 1RP
Other companies in TA21
 
Filing Information
Company Number 03118960
Company ID Number 03118960
Date formed 1995-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 13:41:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BINDON HOUSE HOTEL 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 BINDON HOUSE HOTEL LIMITED

Current Directors
Officer Role Date Appointed
FULHAM MANAGEMENT LIMITED
Company Secretary 2017-06-30
DENIS ROMANOV
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN JAFFA
Director 1995-12-01 2018-04-30
LYNN JAFFA
Company Secretary 1995-12-01 2017-06-30
SVETLANA IGNOREVNA ROMANOV
Director 1996-02-20 2017-03-28
MARK ROWLAND JAFFA
Director 1995-12-01 2007-11-01
PAVEL VITALJEVICH ROMANOV
Director 1996-02-20 2001-11-01
FNCS LIMITED
Nominated Director 1995-10-27 1995-12-02
FNCS SECRETARIES LIMITED
Nominated Secretary 1995-10-27 1995-12-01
MARK ROWLAND JAFFA
Company Secretary 1995-10-27 1995-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FULHAM MANAGEMENT LIMITED ZILLIQA RESEARCH PTE LIMITED Company Secretary 2018-05-23 CURRENT 2018-04-19 Active
FULHAM MANAGEMENT LIMITED ANQUAN CAPITAL LIMITED Company Secretary 2018-05-23 CURRENT 2018-04-19 Active
FULHAM MANAGEMENT LIMITED TMS BOND BIDCO LIMITED Company Secretary 2016-11-17 CURRENT 2016-11-17 Liquidation
FULHAM MANAGEMENT LIMITED TMS BOND TOPCO LIMITED Company Secretary 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED TMS BOND VLNCO LIMITED Company Secretary 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED TMS BOND UKHOLDCO LIMITED Company Secretary 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED M GUN LIMITED Company Secretary 2016-03-31 CURRENT 2007-11-15 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED TUXEDO FINTECH LIMITED Company Secretary 2015-11-13 CURRENT 2015-11-13 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED EDC ADVISORS LIMITED Company Secretary 2015-06-26 CURRENT 2015-06-26 Active
FULHAM MANAGEMENT LIMITED ENERGYTEX LTD Company Secretary 2014-02-13 CURRENT 2013-03-15 Active
FULHAM MANAGEMENT LIMITED LSP GLOBAL LTD Company Secretary 2013-03-25 CURRENT 2013-03-25 Active
FULHAM MANAGEMENT LIMITED WINSER LONDON LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
FULHAM MANAGEMENT LIMITED SIGMA SEIFERT LIMITED Company Secretary 2011-06-16 CURRENT 2005-08-16 Dissolved 2016-11-01
FULHAM MANAGEMENT LIMITED KLW ADVISORS LIMITED Company Secretary 2011-05-11 CURRENT 2011-05-11 Active
FULHAM MANAGEMENT LIMITED P W CHAMBERS & CO LIMITED Company Secretary 2011-03-08 CURRENT 2011-03-08 Active
FULHAM MANAGEMENT LIMITED TERRAVIN WINES LIMITED Company Secretary 2011-01-28 CURRENT 2011-01-28 Active
FULHAM MANAGEMENT LIMITED 29 FARM STREET LIMITED Company Secretary 2011-01-17 CURRENT 2011-01-17 Dissolved 2017-11-07
FULHAM MANAGEMENT LIMITED HENDRY STRATEGIC CONSULTING LIMITED Company Secretary 2010-11-12 CURRENT 2010-11-12 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED ENTERTAIN ME PUBLISHING LTD Company Secretary 2009-11-23 CURRENT 2009-11-23 Active
FULHAM MANAGEMENT LIMITED EUROPEAN INSURANCE CONSULTANTS LIMITED Company Secretary 2009-10-02 CURRENT 2009-09-02 Active
FULHAM MANAGEMENT LIMITED JQED LIMITED Company Secretary 2009-05-22 CURRENT 2007-05-02 Active
FULHAM MANAGEMENT LIMITED WALL STREET CLOTHING COMPANY LIMITED Company Secretary 2008-12-16 CURRENT 1986-02-18 Active
FULHAM MANAGEMENT LIMITED ALISON HENRY DESIGN LIMITED Company Secretary 2008-12-12 CURRENT 2008-09-04 Active
FULHAM MANAGEMENT LIMITED WCCP GLOBAL LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
FULHAM MANAGEMENT LIMITED WHITE CLOUD CAPITAL ADVISORS LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
FULHAM MANAGEMENT LIMITED EUROPEAN DIGITAL CAPITAL LIMITED Company Secretary 2008-06-12 CURRENT 1991-09-20 Dissolved 2017-01-31
FULHAM MANAGEMENT LIMITED TWENTY FIRST CENTURY STRATEGY LIMITED Company Secretary 2008-05-29 CURRENT 2008-05-29 Dissolved 2017-02-28
FULHAM MANAGEMENT LIMITED FLR SPECTRON LIMITED Company Secretary 2007-02-28 CURRENT 2000-10-06 Active
FULHAM MANAGEMENT LIMITED SPECTRON COMMUNICATIONS LIMITED Company Secretary 2007-02-22 CURRENT 1988-04-13 Active
FULHAM MANAGEMENT LIMITED ECO FORM DEVELOPMENTS LIMITED Company Secretary 2007-01-11 CURRENT 2007-01-10 Dissolved 2013-08-20
FULHAM MANAGEMENT LIMITED ENSIGN RE-ADMINISTRATION LIMITED Company Secretary 2006-10-30 CURRENT 2006-10-30 Active
FULHAM MANAGEMENT LIMITED OCEAN RESEARCH AND TECHNOLOGY LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-07-12
FULHAM MANAGEMENT LIMITED INTERVIEW INVESTMENTS LIMITED Company Secretary 2006-01-01 CURRENT 1997-02-04 Active
FULHAM MANAGEMENT LIMITED PANCYPRIAN INSURANCE COMPANY LIMITED Company Secretary 2005-12-01 CURRENT 1963-11-13 Active
FULHAM MANAGEMENT LIMITED DROITWICH SPA NURSING & RESIDENTIAL HOME LIMITED Company Secretary 2005-05-31 CURRENT 1985-09-05 Active
FULHAM MANAGEMENT LIMITED TRANSNATIONAL MANAGEMENT LIMITED Company Secretary 2005-04-20 CURRENT 1998-11-12 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED GT GLOBAL LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Active
FULHAM MANAGEMENT LIMITED GROVE PARK REALISATIONS LTD Company Secretary 2004-02-11 CURRENT 2004-02-11 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED BARFIELD ASSOCIATES LIMITED Company Secretary 2004-02-01 CURRENT 1966-10-31 Dissolved 2016-11-01
FULHAM MANAGEMENT LIMITED HOGARTH UNDERWRITING LIMITED Company Secretary 2003-10-27 CURRENT 2003-10-27 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED SETACRE LIMITED Company Secretary 2003-06-04 CURRENT 2003-04-25 Active
FULHAM MANAGEMENT LIMITED BELLGAR LIMITED Company Secretary 2003-06-04 CURRENT 2003-05-08 Active
FULHAM MANAGEMENT LIMITED LONDON INTERNATIONAL INSURANCE BROKERS LIMITED Company Secretary 2003-06-02 CURRENT 1996-04-23 Active
FULHAM MANAGEMENT LIMITED GROVE PARK PROPERTIES LIMITED Company Secretary 2003-06-01 CURRENT 2001-09-26 Active
FULHAM MANAGEMENT LIMITED BELGRAVIA ESTATES LIMITED Company Secretary 2002-09-06 CURRENT 1998-09-08 Active
FULHAM MANAGEMENT LIMITED EPIUM LIMITED Company Secretary 2002-06-30 CURRENT 2000-12-19 Active
FULHAM MANAGEMENT LIMITED SOUTH INVEST GROUP LIMITED Company Secretary 2001-12-31 CURRENT 1998-06-29 Active
FULHAM MANAGEMENT LIMITED ORIYA PROPERTIES LIMITED Company Secretary 2001-10-31 CURRENT 1986-11-07 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
2023-07-30CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-07-16MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-07-30CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-07-21PSC04Change of details for Mrs Svetlana Ignorevna Romanov as a person with significant control on 2018-07-03
2021-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-02-18AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-05-02AP01DIRECTOR APPOINTED MR DENIS ROMANOV
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR LYNN JAFFA
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM Bindon House Langford Budville Wellington Somerset TA21 0RU
2017-10-19AP04Appointment of Fulham Management Limited as company secretary on 2017-06-30
2017-10-19TM02Termination of appointment of Lynn Jaffa on 2017-06-30
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SVETLANA IGNOREVNA ROMANOV
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2017-02-18DISS40Compulsory strike-off action has been discontinued
2017-01-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-25AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-05-25AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-24AR0127/10/15 ANNUAL RETURN FULL LIST
2015-07-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-12AR0127/10/14 ANNUAL RETURN FULL LIST
2014-07-14AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-27AR0127/10/13 ANNUAL RETURN FULL LIST
2013-07-10AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0127/10/12 ANNUAL RETURN FULL LIST
2012-07-18AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0127/10/11 ANNUAL RETURN FULL LIST
2011-08-01AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-10AR0127/10/10 FULL LIST
2010-05-07AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-19AR0127/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SVETLANA IGNOREVNA ROMANOV / 02/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN JAFFA / 02/10/2009
2009-05-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR MARK JAFFA
2008-05-23AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/08
2008-02-28363sRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-22363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-01-19363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-06-27363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS; AMEND
2004-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-11-15363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-21363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-01-15363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2003-01-15363(288)DIRECTOR RESIGNED
2001-12-13363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2000-12-05363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-11363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-08-20AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-05363sRETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-02-20SRES01ALTER MEM AND ARTS 04/02/98
1997-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-05363sRETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS
1997-10-03AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-11-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-11-06363sRETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS
1996-08-19288SECRETARY RESIGNED
1996-08-19288DIRECTOR RESIGNED
1996-04-24287REGISTERED OFFICE CHANGED ON 24/04/96 FROM: VALLEY VIEW 20 WESTERN ROAD ST MARYCHURCH TORQUAY DEVON TQ1 4RL
1996-02-26288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-26288NEW DIRECTOR APPOINTED
1996-02-26288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-26288NEW DIRECTOR APPOINTED
1996-01-25CERTNMCOMPANY NAME CHANGED SKY ROM LIMITED CERTIFICATE ISSUED ON 26/01/96
1996-01-22287REGISTERED OFFICE CHANGED ON 22/01/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ
1995-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to BINDON HOUSE HOTEL 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 BINDON HOUSE HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BINDON HOUSE HOTEL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Creditors
Creditors Due After One Year 2011-11-01 £ 2,021,312
Creditors Due Within One Year 2011-11-01 £ 85,397

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 BINDON HOUSE HOTEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2011-11-01 £ 24,613
Current Assets 2011-11-01 £ 889,486
Debtors 2011-11-01 £ 859,524
Stocks Inventory 2011-11-01 £ 5,349
Tangible Fixed Assets 2011-11-01 £ 9,353

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BINDON HOUSE HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BINDON HOUSE HOTEL LIMITED
Trademarks
We have not found any records of BINDON HOUSE HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BINDON HOUSE HOTEL 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 (55100 - Hotels and similar accommodation) as BINDON HOUSE HOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where BINDON HOUSE HOTEL 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 BINDON HOUSE HOTEL 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 BINDON HOUSE HOTEL 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.