Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 83 ST. GEORGES ROAD MANAGEMENT COMPANY LIMITED
Company Information for

83 ST. GEORGES ROAD MANAGEMENT COMPANY LIMITED

134 CHELTENHAM ROAD, LONGLEVENS, GLOUCESTER, GLOUCESTERSHIRE, GL2 0LY,
Company Registration Number
03198424
Private Limited Company
Active

Company Overview

About 83 St. Georges Road Management Company Ltd
83 ST. GEORGES ROAD MANAGEMENT COMPANY LIMITED was founded on 1996-05-14 and has its registered office in Gloucester. The organisation's status is listed as "Active". 83 St. Georges Road Management Company 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
83 ST. GEORGES ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
134 CHELTENHAM ROAD
LONGLEVENS
GLOUCESTER
GLOUCESTERSHIRE
GL2 0LY
Other companies in GL2
 
Filing Information
Company Number 03198424
Company ID Number 03198424
Date formed 1996-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 16:05:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 83 ST. GEORGES ROAD 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 83 ST. GEORGES ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CMG LEASEHOLD MANAGEMENT LIMITED
Company Secretary 2009-05-24
MICHAEL JOHN CARTER
Director 1997-10-15
JANE WHITTEMORE
Director 2017-03-23
DANIEL MURRAY WYLLIE
Director 1997-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MURRAY WYLLIE
Company Secretary 1998-11-23 2009-10-24
THE FLAT MANAGERS LIMITED
Company Secretary 2004-05-04 2009-05-03
MICHAEL BARRY GROVES
Director 1998-11-28 2007-06-12
JOHN HILLIER
Director 1998-11-29 2005-05-27
RICHARD WALLACE
Director 1996-05-14 1998-11-25
KEITH MICHAEL HUBBER
Company Secretary 1996-05-14 1998-09-30
KEITH MICHAEL HUBBER
Director 1996-05-14 1998-09-30
GEORGINA ANNE MARSHALL
Director 1996-10-07 1997-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CMG LEASEHOLD MANAGEMENT LIMITED GLENOWEN MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-16 CURRENT 1996-08-06 Active
CMG LEASEHOLD MANAGEMENT LIMITED THE WOOL LOFT (NAILSWORTH) MANAGEMENT COMPANY LTD. Company Secretary 2018-07-10 CURRENT 1991-01-14 Active
CMG LEASEHOLD MANAGEMENT LIMITED 16 SYDENHAM VILLAS ROAD, CHELTENHAM MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-06 CURRENT 1982-12-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED ASHMORE COURT HOUSE LIMITED Company Secretary 2018-04-30 CURRENT 2018-03-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED NORTHGATE COURT (GLOUCESTER) MANAGEMENT COMPANY LTD Company Secretary 2018-04-28 CURRENT 2017-05-30 Active
CMG LEASEHOLD MANAGEMENT LIMITED ALL SAINTS COURT LIMITED Company Secretary 2018-04-14 CURRENT 2003-02-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED 45 PITTVILLE LAWN (CHELTENHAM) LIMITED Company Secretary 2018-03-27 CURRENT 1984-01-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED ALPINE COURT (STROUD) LIMITED Company Secretary 2018-03-13 CURRENT 2006-07-28 Active
CMG LEASEHOLD MANAGEMENT LIMITED WELLINGTON COURT GLOUCESTER MANAGEMENT COMPANY 2016 LIMITED Company Secretary 2018-02-02 CURRENT 2016-09-07 Active
CMG LEASEHOLD MANAGEMENT LIMITED SEVENHOMES LIMITED Company Secretary 2018-01-18 CURRENT 1968-08-21 Active
CMG LEASEHOLD MANAGEMENT LIMITED RIBSTON HALL MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-08 CURRENT 2003-11-20 Active
CMG LEASEHOLD MANAGEMENT LIMITED ST. CATHERINE'S COURT (GLOUCESTER) LIMITED Company Secretary 2017-11-22 CURRENT 2005-11-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED REDWOOD (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-09 CURRENT 2016-02-29 Active
CMG LEASEHOLD MANAGEMENT LIMITED ELMSTONE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-29 CURRENT 2015-03-12 Active
CMG LEASEHOLD MANAGEMENT LIMITED NEWPORT HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-12 CURRENT 1989-08-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED APSLEY HOUSE (DURSLEY) PROPERTY MANAGEMENT LTD Company Secretary 2017-07-03 CURRENT 2015-06-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED SHERBORNE PARK RESIDENTS CO. LIMITED Company Secretary 2017-01-01 CURRENT 1981-07-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED CHASE VIEW (PRESTBURY) MANAGEMENT LIMITED Company Secretary 2016-11-19 CURRENT 2009-01-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED TAYLORS BREWERY MANAGEMENT CO. LIMITED Company Secretary 2016-11-11 CURRENT 1999-02-26 Active
CMG LEASEHOLD MANAGEMENT LIMITED ALSTON LODGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-08-01 CURRENT 2001-04-26 Active
CMG LEASEHOLD MANAGEMENT LIMITED BROAD MEADOW (LEONARD STANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2012-02-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED CLOSE COMMUNITY MANAGEMENT LIMITED Company Secretary 2016-02-17 CURRENT 1991-09-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-09 CURRENT 2005-01-13 Active
CMG LEASEHOLD MANAGEMENT LIMITED JUBILEE COURT (BIBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-11 CURRENT 2005-11-07 Active
CMG LEASEHOLD MANAGEMENT LIMITED BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1981-04-13 Active
CMG LEASEHOLD MANAGEMENT LIMITED INDIGO HOUSE (CHELTENHAM) MANAGEMENT LIMITED Company Secretary 2014-12-05 CURRENT 2014-03-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED TAN HOUSE MANAGEMENT COMMITTEE LIMITED Company Secretary 2013-10-26 CURRENT 1983-05-09 Active
CMG LEASEHOLD MANAGEMENT LIMITED QUEENS GATE MANAGEMENT COMPANY (CHELTENHAM) LIMITED Company Secretary 2013-07-26 CURRENT 2006-02-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED ORCHARD CLOSE (BREDON) MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-10 CURRENT 2011-05-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED OLD SCHOOL BUILDINGS MANAGEMENT LIMITED Company Secretary 2013-06-19 CURRENT 1992-05-07 Active
CMG LEASEHOLD MANAGEMENT LIMITED SHAWTAP LIMITED Company Secretary 2013-05-21 CURRENT 1986-07-16 Active
CMG LEASEHOLD MANAGEMENT LIMITED SEDUM HOUSE LIMITED Company Secretary 2013-05-16 CURRENT 1969-05-22 Active
CMG LEASEHOLD MANAGEMENT LIMITED STAR COURT LESSEES LIMITED Company Secretary 2012-11-26 CURRENT 1971-10-26 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (314) LIMITED Company Secretary 2012-06-01 CURRENT 2007-04-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED TWYVER MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-12 CURRENT 1989-10-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED PIPERS MEADOW MANAGEMENT (NO.4) LIMITED Company Secretary 2011-10-12 CURRENT 2004-09-14 Active
CMG LEASEHOLD MANAGEMENT LIMITED THE GEORGIAN FACTORY MANAGEMENT COMPANY LIMITED Company Secretary 2011-06-01 CURRENT 2009-05-15 Active
CMG LEASEHOLD MANAGEMENT LIMITED ROYLE PROPERTIES MANAGEMENT LIMITED Company Secretary 2010-10-12 CURRENT 2004-02-24 Active
CMG LEASEHOLD MANAGEMENT LIMITED FOREST RISE MANAGEMENT COMPANY LIMITED Company Secretary 2010-09-13 CURRENT 2005-02-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED LAUNAMAIN LIMITED Company Secretary 2009-12-08 CURRENT 1974-08-06 Active
CMG LEASEHOLD MANAGEMENT LIMITED LEXICON ESTATES LIMITED Company Secretary 2009-09-08 CURRENT 1999-04-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED NAILSWORTH MANAGEMENT COMPANY LIMITED Company Secretary 2009-08-26 CURRENT 2001-08-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED BEECHFIELD PARK MANAGEMENT LIMITED Company Secretary 2009-07-22 CURRENT 1996-04-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED STANMER HOUSE CHELTENHAM (SERVICES) LIMITED Company Secretary 2009-04-21 CURRENT 1984-05-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (323) LIMITED Company Secretary 2009-03-21 CURRENT 2007-08-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (322) LIMITED Company Secretary 2009-03-01 CURRENT 2007-08-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED 20 LONDON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-28 CURRENT 1982-10-05 Active
CMG LEASEHOLD MANAGEMENT LIMITED ST JOHNS ROAD MANAGEMENT LIMITED Company Secretary 2009-01-20 CURRENT 2005-04-22 Active
CMG LEASEHOLD MANAGEMENT LIMITED TOWNWAY LIMITED Company Secretary 2009-01-20 CURRENT 1981-10-06 Active
CMG LEASEHOLD MANAGEMENT LIMITED ST WHITES COURT COMMITTEE LTD Company Secretary 2009-01-15 CURRENT 2006-08-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (237) LIMITED Company Secretary 2008-09-09 CURRENT 2004-11-10 Active
JANE WHITTEMORE THE HEALING COMPANY CHELTENHAM LTD Director 2015-04-21 CURRENT 2015-04-21 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
2024-02-26MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-24CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MURRAY WYLLIE
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-11-11AP01DIRECTOR APPOINTED MR IAN MICHAEL COURTNEY CROFT
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MURRAY WYLLIE / 14/12/2017
2017-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CARTER / 14/12/2017
2017-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-04-04AP01DIRECTOR APPOINTED MISS JANE WHITTEMORE
2017-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-31AR0114/05/16 ANNUAL RETURN FULL LIST
2015-11-30AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-26AR0114/05/15 ANNUAL RETURN FULL LIST
2014-11-18AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-03AR0114/05/14 ANNUAL RETURN FULL LIST
2014-02-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0114/05/13 ANNUAL RETURN FULL LIST
2012-08-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0114/05/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0114/05/11 ANNUAL RETURN FULL LIST
2011-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-06-11AR0114/05/10 ANNUAL RETURN FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MURRAY WYLLIE / 14/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CARTER / 14/05/2010
2010-06-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY DANIEL WYLLIE
2010-06-11CH04SECRETARY'S DETAILS CHNAGED FOR CMG LEASEHOLD MANAGEMENT LIMITED on 2010-05-14
2010-02-08AA31/05/09 TOTAL EXEMPTION FULL
2009-06-15363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-06-05288aSECRETARY APPOINTED CMG LEASEHOLD MANAGEMENT LIMITED
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM BROOKSIDE COTTAGE LONGDON TEWKESBURY GLOUCESTERSHIRE GL20 6AX
2009-05-19288bAPPOINTMENT TERMINATE, SECRETARY THE FLAT MANAGERS LIMITED LOGGED FORM
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY THE FLAT MANAGERS LIMITED
2009-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-08-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL WYLLIE / 14/08/2008
2008-06-11363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-06-10353LOCATION OF REGISTER OF MEMBERS
2007-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-21288bDIRECTOR RESIGNED
2007-06-18363sRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-12363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-07-05363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-06-09288bDIRECTOR RESIGNED
2005-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-26363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-05-14288aNEW SECRETARY APPOINTED
2004-05-14287REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 83A ST GEORGES ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3DU
2004-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/03
2003-07-11363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/02
2002-07-27363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/01
2001-07-17363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/00
2000-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-20363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-07-20363(288)SECRETARY RESIGNED
1999-07-20363sRETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
1999-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-12-14288aNEW DIRECTOR APPOINTED
1998-12-14288aNEW SECRETARY APPOINTED
1998-12-03288aNEW DIRECTOR APPOINTED
1998-12-03288bDIRECTOR RESIGNED
1998-10-16288bDIRECTOR RESIGNED
1998-09-17363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
1998-04-15AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-12-19(W)ELRESS366A DISP HOLDING AGM 31/08/97
1997-12-19(W)ELRESS386 DIS APP AUDS 31/08/97
1997-12-19(W)ELRESS252 DISP LAYING ACC 31/08/97
1997-12-17ELRESS366A DISP HOLDING AGM 31/08/97
1997-12-17ELRESS386 DISP APP AUDS 31/08/97
1997-12-17ELRESS252 DISP LAYING ACC 31/08/97
1997-10-21288aNEW DIRECTOR APPOINTED
1997-10-03288bDIRECTOR RESIGNED
1997-06-30288aNEW DIRECTOR APPOINTED
1997-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-13363sRETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS
1996-10-16288aNEW DIRECTOR APPOINTED
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 83 ST. GEORGES ROAD 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 83 ST. GEORGES ROAD 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
83 ST. GEORGES ROAD 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
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 83 ST. GEORGES ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 4
Shareholder Funds 2012-06-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 83 ST. GEORGES ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 83 ST. GEORGES ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 83 ST. GEORGES ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 83 ST. GEORGES ROAD 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 83 ST. GEORGES ROAD 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 83 ST. GEORGES ROAD 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 83 ST. GEORGES ROAD 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 83 ST. GEORGES ROAD 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.