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

UPPER HAMPSTEAD WALK MANAGEMENT COMPANY LIMITED

FARADAY PROPERTY MANAGEMENT LTD, THIRD FLOOR WEST HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
Company Registration Number
03307067
Private Limited Company
Active

Company Overview

About Upper Hampstead Walk Management Company Ltd
UPPER HAMPSTEAD WALK MANAGEMENT COMPANY LIMITED was founded on 1997-01-24 and has its registered office in London. The organisation's status is listed as "Active". Upper Hampstead Walk Management Company 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
UPPER HAMPSTEAD WALK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
FARADAY PROPERTY MANAGEMENT LTD
THIRD FLOOR WEST HIGH HOLBORN HOUSE
52-54 HIGH HOLBORN
LONDON
WC1V 6RL
Other companies in WC1V
 
Filing Information
Company Number 03307067
Company ID Number 03307067
Date formed 1997-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 08:52:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPPER HAMPSTEAD WALK 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 UPPER HAMPSTEAD WALK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREA ELIZABETH MCCORMICK
Company Secretary 2003-12-15
ROBERT KAROL KNIAZ
Director 2017-09-26
KEVIN STEPHEN LEE-CROSSETT
Director 2017-01-25
NADEEM JAFFAR NAQVI
Director 2007-06-11
MAYANK PATEL
Director 2013-11-25
MENNO GERARD CORNELIS SANDERSE
Director 2010-12-13
ANTHONY HENRY VERNON SCHAPIRA
Director 2006-02-21
GIANCARLO SCIAMA
Director 2010-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE KATERITSA PETRIDES
Director 2007-06-11 2016-09-27
KONSTANTINOS SKOURAS
Director 2007-06-11 2010-10-11
GEOFFREY PHILIP OGNALL
Director 2003-11-03 2010-02-08
ANDRE BOGAERT
Director 2007-06-11 2009-12-11
RENE CORNELIS ANTOINE COENEN
Director 1999-09-13 2007-06-11
FREDERICK LOUIS GRAYS
Director 2006-02-27 2006-05-30
DEREK MAURICE BLOCK
Director 1999-09-13 2006-05-19
FRANZ MARKUS DEUTSCH
Director 2002-12-09 2005-03-18
SUSAN ANNE GREEN
Company Secretary 2003-04-16 2003-12-15
SUSAN ANNE GREEN
Director 2001-09-05 2003-12-15
DENISE HILL
Director 2000-09-01 2003-11-01
ROBYN LYNCH
Company Secretary 2000-10-04 2003-04-16
ROBYN LYNCH
Director 1999-09-13 2003-04-16
ISAAC TABOR
Director 2000-11-01 2001-10-31
PASCAL DUBOIS- PELERIN
Director 1999-09-13 2001-09-05
IAN STANLEY CLEIN
Director 2000-09-01 2001-06-06
BRIAN COLIN MARKOVITZ
Director 1999-09-13 2000-10-04
KIRSTEN DHAR
Director 1999-09-13 2000-09-04
GREIG MCCALLUM
Director 1999-09-13 2000-09-04
DENISE HILL
Company Secretary 1999-09-13 2000-09-01
SARAH KATE SZELL
Director 1999-09-13 2000-02-08
CREMORNE NOMINEES LIMITED
Company Secretary 1997-01-24 1999-10-28
CREMORNE NOMINEES NO 2 LIMITED
Director 1997-01-24 1999-10-28
JILL KATRINA MCCALLUM
Director 1998-11-24 1999-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA ELIZABETH MCCORMICK HR PERFORMANCE LIMITED Company Secretary 2008-08-04 CURRENT 2008-08-04 Active
ANDREA ELIZABETH MCCORMICK THE BUSINESS PRACTICE LIMITED Company Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2013-10-01
ANDREA ELIZABETH MCCORMICK THE TOWNSEND CENTRE MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-24 CURRENT 1987-10-27 Active
ANDREA ELIZABETH MCCORMICK THE PERFORMANCE GROUP LIMITED Company Secretary 2006-02-01 CURRENT 2006-02-01 Active
ANDREA ELIZABETH MCCORMICK HUMAN PERFORMANCE LIMITED Company Secretary 2004-06-01 CURRENT 2002-04-12 Active
ANDREA ELIZABETH MCCORMICK MY CROATIA LIMITED Company Secretary 2004-01-16 CURRENT 2004-01-16 Dissolved 2014-02-04
ANDREA ELIZABETH MCCORMICK IMPERATIVE RECRUITMENT UK LTD Company Secretary 2003-11-11 CURRENT 2003-11-11 Active - Proposal to Strike off
ANDREA ELIZABETH MCCORMICK P.S. TIBBETT LIMITED Company Secretary 2003-07-29 CURRENT 2003-07-29 Active
ANDREA ELIZABETH MCCORMICK GRIFFIN LIGHTING LIMITED Company Secretary 2003-01-31 CURRENT 2003-01-31 Dissolved 2013-10-01
ANDREA ELIZABETH MCCORMICK SILVER BIRCH VENTURES LIMITED Company Secretary 1999-08-02 CURRENT 1999-07-22 Active
ROBERT KAROL KNIAZ THUSFRESH, INC. Director 2014-10-21 CURRENT 2014-10-03 Active
ROBERT KAROL KNIAZ TIZARO SUPPLY LIMITED Director 2012-08-07 CURRENT 2011-02-03 Dissolved 2016-11-16
KEVIN STEPHEN LEE-CROSSETT OMW BUSINESS SERVICES LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER PENSION TRUSTEES LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
KEVIN STEPHEN LEE-CROSSETT QUILTER HOLDINGS LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER SHELFCO 2 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER SHELFCO 1 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER PERIMETER HOLDINGS LIMITED Director 2018-01-31 CURRENT 1995-08-04 Active
KEVIN STEPHEN LEE-CROSSETT QUILTER PERIMETER UK LIMITED Director 2018-01-31 CURRENT 1977-07-06 Liquidation
KEVIN STEPHEN LEE-CROSSETT QUILTER PERIMETER (GGP) LIMITED Director 2018-01-31 CURRENT 1986-05-12 Active
KEVIN STEPHEN LEE-CROSSETT QUILTER PERIMETER LIMITED Director 2018-01-31 CURRENT 1997-10-28 Active
KEVIN STEPHEN LEE-CROSSETT QUILTER LIFE ASSURANCE LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER NO1 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER CHEVIOT INVESTMENT MANAGEMENT LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER INTERNATIONAL LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER NO3 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER GROUP LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER WEALTH SOLUTIONS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER COSEC SERVICES LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
KEVIN STEPHEN LEE-CROSSETT QC 101 LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT VIOLET NO.2 LIMITED Director 2017-03-29 CURRENT 2005-08-26 Active
NADEEM JAFFAR NAQVI COPPERFIELD HOUSE FREEHOLD LIMITED Director 2008-09-01 CURRENT 2007-10-02 Active
MAYANK PATEL GOOD DODGE FILMS LTD Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
MAYANK PATEL LATERALIZE LTD Director 2017-11-02 CURRENT 2017-11-02 Active
MAYANK PATEL SCOTT HANSON LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MAYANK PATEL TRI POLUS LTD. Director 2002-02-20 CURRENT 2002-02-20 Active
ANTHONY HENRY VERNON SCHAPIRA A H V SCHAPIRA LIMITED Director 2006-01-27 CURRENT 2006-01-27 Active
GIANCARLO SCIAMA G SCIAMA LIMITED Director 2016-09-02 CURRENT 2016-09-02 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
2023-08-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31DIRECTOR APPOINTED MS CLAIRE VICTORIA LINCOLN
2022-08-31AP01DIRECTOR APPOINTED MS CLAIRE VICTORIA LINCOLN
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARTLEY-BREWER
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MAYANK PATEL
2020-06-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GIANCARLO SCIAMA
2019-12-18CH01Director's details changed for Prof. Anthony Henry Vernon Schapira on 2019-12-16
2019-12-16CH01Director's details changed for Mr Robert Karol Kniaz on 2019-12-16
2019-12-11CH01Director's details changed for Koreen Strauss on 2019-12-11
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-12-28AP01DIRECTOR APPOINTED KOREEN STRAUSS
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STEPHEN LEE-CROSSETT
2018-08-10AP01DIRECTOR APPOINTED STEPHEN HARTLEY-BREWER
2018-07-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-10-03AP01DIRECTOR APPOINTED MR ROBERT KAROL KNIAZ
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-31AP01DIRECTOR APPOINTED KEVIN STEPHEN LEE-CROSSETT
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 57
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ZOE KATERITSA PETRIDES
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 57
2016-01-26AR0124/01/16 ANNUAL RETURN FULL LIST
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 57
2015-02-03AR0124/01/15 ANNUAL RETURN FULL LIST
2014-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 57
2014-01-30AR0124/01/14 FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MAYANK PATEL
2013-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-29AR0124/01/13 FULL LIST
2012-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 25-26 HAMPSTEAD HIGH STREET LONDON NW3 1QA
2012-02-20AR0124/01/12 FULL LIST
2011-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-11AR0124/01/11 FULL LIST
2011-02-08AP01DIRECTOR APPOINTED MENNO GERARD CORNELIS SANDERSE
2011-02-08AP01DIRECTOR APPOINTED GIANCARLO SCIAMA
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS SKOURAS
2010-07-30AA31/12/09 TOTAL EXEMPTION FULL
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OGNALL
2010-01-26AR0124/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KONSTANTINOS SKOURAS / 24/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HENRY SCHAPIRA / 24/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE KATERITSA PETRIDES / 24/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PHILIP OGNALL / 24/01/2010
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE BOGAERT
2009-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-10363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: C/O TNW SOLICITORS 314 REGENTS PARK ROAD LONDON N3 2TH
2008-02-06363sRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-06-12288bDIRECTOR RESIGNED
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-10363(288)SECRETARY'S PARTICULARS CHANGED
2007-02-10363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-06-07288bDIRECTOR RESIGNED
2006-06-07288bDIRECTOR RESIGNED
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03288aNEW DIRECTOR APPOINTED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-02-09363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-04-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29288bDIRECTOR RESIGNED
2005-02-17363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-13363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-08288aNEW SECRETARY APPOINTED
2004-01-08288bDIRECTOR RESIGNED
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-09288bSECRETARY RESIGNED
2003-05-15287REGISTERED OFFICE CHANGED ON 15/05/03 FROM: C/O MESSLO KENWRIGHT & LYNCH SOLICITORS 2 MITCHAM ROAD LONDON SW17 0TF
2003-05-15288aNEW SECRETARY APPOINTED
2003-05-15288bDIRECTOR RESIGNED
2003-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/03
2003-04-13363sRETURN MADE UP TO 24/01/03; CHANGE OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-17288aNEW DIRECTOR APPOINTED
2002-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/02
2002-03-25363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-02-21288aNEW DIRECTOR APPOINTED
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-12363(288)DIRECTOR RESIGNED
2001-06-12363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
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 UPPER HAMPSTEAD WALK 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 UPPER HAMPSTEAD WALK 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
UPPER HAMPSTEAD WALK 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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 UPPER HAMPSTEAD WALK MANAGEMENT COMPANY LIMITED

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