Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 31 IFIELD ROAD MANAGEMENT LIMITED
Company Information for

31 IFIELD ROAD MANAGEMENT LIMITED

128A LOWER ROAD, SURREY QUAYS, SE16 2UG,
Company Registration Number
03433124
Private Limited Company
Active

Company Overview

About 31 Ifield Road Management Ltd
31 IFIELD ROAD MANAGEMENT LIMITED was founded on 1997-09-12 and has its registered office in Surrey Quays. The organisation's status is listed as "Active". 31 Ifield Road Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
31 IFIELD ROAD MANAGEMENT LIMITED
 
Legal Registered Office
128A LOWER ROAD
SURREY QUAYS
SE16 2UG
Other companies in SE16
 
Filing Information
Company Number 03433124
Company ID Number 03433124
Date formed 1997-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:51:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 31 IFIELD ROAD MANAGEMENT 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 31 IFIELD ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH SECRETARIAL LIMITED
Company Secretary 2012-02-20
SUSANNE GAY NEDAS
Director 2012-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT BLEIKAMP GRAY
Director 2012-02-15 2012-10-31
RUSKIN HOUSE COMPANY SERVICES LIMITED
Company Secretary 2003-03-03 2011-03-25
CHARLES JAMES PICKTHORN ILIFF
Director 2009-01-26 2011-03-25
SWORDHEATH PROPERTIES LIMITED
Director 1997-10-08 2009-06-25
JOHN ROBERT TURNER
Director 1997-10-08 2009-01-26
ANTHONY BERNARD QUINN
Company Secretary 1997-10-08 2003-03-03
WESTLEX REGISTRARS LIMITED
Nominated Secretary 1997-09-12 1997-10-08
WESTLEX NOMINEES LIMITED
Nominated Director 1997-09-12 1997-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAVENDISH SECRETARIAL LIMITED ONE-CLICK LICENCE LIMITED Company Secretary 2017-02-01 CURRENT 2014-04-24 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED PANGAEA LAND AND PROPERTY LIMITED Company Secretary 2016-01-14 CURRENT 2015-02-05 Active
CAVENDISH SECRETARIAL LIMITED MAREMI LIMITED Company Secretary 2014-03-10 CURRENT 2014-03-10 Active
CAVENDISH SECRETARIAL LIMITED HESTWEALD LIMITED Company Secretary 2013-11-01 CURRENT 1973-03-13 Active
CAVENDISH SECRETARIAL LIMITED BETHNON LIMITED Company Secretary 2013-11-01 CURRENT 1969-05-07 Active
CAVENDISH SECRETARIAL LIMITED COPPER RESOURCES PLC Company Secretary 2013-10-18 CURRENT 2013-10-18 Dissolved 2016-03-29
CAVENDISH SECRETARIAL LIMITED DEVELOPING WATER PLC Company Secretary 2013-08-20 CURRENT 2013-08-20 Dissolved 2017-04-05
CAVENDISH SECRETARIAL LIMITED ELSWORTHY PROPERTIES LIMITED Company Secretary 2013-08-19 CURRENT 2013-08-19 Active
CAVENDISH SECRETARIAL LIMITED UTTILY PLC Company Secretary 2013-08-09 CURRENT 2010-12-15 Liquidation
CAVENDISH SECRETARIAL LIMITED ACEMANSER LIMITED Company Secretary 2013-05-01 CURRENT 2009-04-24 Dissolved 2017-01-17
CAVENDISH SECRETARIAL LIMITED CHURCHELM HAVERING LIMITED Company Secretary 2012-04-24 CURRENT 1996-06-20 Active
CAVENDISH SECRETARIAL LIMITED EDGERTON DISTILLERS LTD Company Secretary 2011-06-02 CURRENT 2008-06-19 Dissolved 2016-10-29
CAVENDISH SECRETARIAL LIMITED CHARTWELL HEALTH & CARE LIMITED Company Secretary 2011-05-25 CURRENT 2011-05-25 Active
CAVENDISH SECRETARIAL LIMITED CHARTWELL PRIVATE HOSPITALS LIMITED Company Secretary 2011-01-27 CURRENT 2011-01-27 Active
CAVENDISH SECRETARIAL LIMITED DENNIS DAVIDSON CONSULTING LIMITED Company Secretary 2010-03-25 CURRENT 2010-03-25 Active
CAVENDISH SECRETARIAL LIMITED ELIX-IRR LIMITED Company Secretary 2009-11-19 CURRENT 2009-08-07 Dissolved 2018-02-08
CAVENDISH SECRETARIAL LIMITED CHARTWELL ASSET MANAGEMENT LIMITED Company Secretary 2009-10-09 CURRENT 2009-09-25 Active
CAVENDISH SECRETARIAL LIMITED DESIGN MINISTRY LTD Company Secretary 2002-10-08 CURRENT 1993-02-22 Active
CAVENDISH SECRETARIAL LIMITED PAW PAW LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
CAVENDISH SECRETARIAL LIMITED LSANWUP LIMITED Company Secretary 2002-03-07 CURRENT 2002-03-07 Dissolved 2017-12-12
CAVENDISH SECRETARIAL LIMITED BRIDGEWATER MANAGEMENT LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-27 Dissolved 2014-04-08
CAVENDISH SECRETARIAL LIMITED HEALTH AND LONGEVITY OPTIMISATION LIMITED Company Secretary 2002-01-21 CURRENT 2002-01-21 Dissolved 2014-06-24
CAVENDISH SECRETARIAL LIMITED BUFFALO PRIVATE LABEL LIMITED Company Secretary 2002-01-18 CURRENT 2000-08-16 Active
CAVENDISH SECRETARIAL LIMITED SKI SANTE LIMITED Company Secretary 2001-10-30 CURRENT 2001-10-30 Active
CAVENDISH SECRETARIAL LIMITED ACE PROPERTY INVESTMENTS (LONDON) LIMITED Company Secretary 2001-08-17 CURRENT 2001-08-17 Active
CAVENDISH SECRETARIAL LIMITED HAMILTON BARR INSURANCE BROKERS LIMITED Company Secretary 2001-07-31 CURRENT 1977-09-01 Dissolved 2015-12-15
CAVENDISH SECRETARIAL LIMITED TOLLVIEW LIMITED Company Secretary 2001-04-27 CURRENT 2001-04-24 Active
CAVENDISH SECRETARIAL LIMITED CAPITAL GIFTS INTERNATIONAL LTD Company Secretary 2001-03-30 CURRENT 1998-03-19 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED MILSOM HOWARD LIMITED Company Secretary 2001-01-11 CURRENT 2000-08-30 Active
CAVENDISH SECRETARIAL LIMITED GIRAFFE2 LIMITED Company Secretary 2000-12-07 CURRENT 2000-12-07 Active
CAVENDISH SECRETARIAL LIMITED CAPITAL GIFTS LIMITED Company Secretary 2000-11-20 CURRENT 2000-11-20 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED LPG CONNECT INTERNATIONAL TRAINING & CONSULTING LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Liquidation
CAVENDISH SECRETARIAL LIMITED LPG CONNECT INTERNATIONAL LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Active
CAVENDISH SECRETARIAL LIMITED CORTINDALE LIMITED Company Secretary 1999-09-20 CURRENT 1999-09-16 Dissolved 2016-02-02
CAVENDISH SECRETARIAL LIMITED EDMONDEAL LIMITED Company Secretary 1999-09-20 CURRENT 1999-09-16 Dissolved 2016-02-02
CAVENDISH SECRETARIAL LIMITED PICK N SAVE LIMITED Company Secretary 1999-09-06 CURRENT 1999-09-06 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED ACE MANAGEMENT SERVICES (LONDON) LIMITED Company Secretary 1999-05-19 CURRENT 1984-12-05 Active
CAVENDISH SECRETARIAL LIMITED JAMACHO INVESTMENTS (UK) LIMITED Company Secretary 1999-05-17 CURRENT 1999-05-17 Active - Proposal to Strike off
SUSANNE GAY NEDAS ELSWORTHY PROPERTIES LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
SUSANNE GAY NEDAS CUE ANTIQUES LIMITED Director 2006-12-20 CURRENT 1984-03-15 Active
SUSANNE GAY NEDAS TYSHOE LIMITED Director 2001-02-15 CURRENT 1976-12-03 Active
SUSANNE GAY NEDAS CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED Director 2001-02-15 CURRENT 1964-03-11 Active
SUSANNE GAY NEDAS SURREY QUAYS PROPERTY COMPANY LIMITED Director 2001-02-15 CURRENT 1986-06-20 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
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-02CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-04DISS40Compulsory strike-off action has been discontinued
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-07CH04SECRETARY'S DETAILS CHNAGED FOR CAVENDISH SECRETARIAL LIMITED on 2016-07-07
2016-06-11DISS40Compulsory strike-off action has been discontinued
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-09AR0121/02/16 ANNUAL RETURN FULL LIST
2016-05-24GAZ1FIRST GAZETTE
2016-05-24GAZ1FIRST GAZETTE
2015-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-25AR0121/02/15 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-26AR0121/02/14 ANNUAL RETURN FULL LIST
2013-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-09RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-02-21
2013-04-09ANNOTATIONClarification
2013-03-20AR0121/02/13 ANNUAL RETURN FULL LIST
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-23AP04Appointment of corporate company secretary Cavendish Secretarial Limited
2012-03-06AR0121/02/12 ANNUAL RETURN FULL LIST
2012-03-01AP01DIRECTOR APPOINTED SUSANNE GAY NEDAS
2012-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2012-03-01AP01DIRECTOR APPOINTED JAMES ROBERT BLEIKAMP GRAY
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM RUSKIN HOUSE 40-41 MUSEUM STREET LONDON WC1A 1LT
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM, RUSKIN HOUSE, 40-41 MUSEUM STREET, LONDON, WC1A 1LT
2012-02-22DISS40DISS40 (DISS40(SOAD))
2011-12-27GAZ1FIRST GAZETTE
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY RUSKIN HOUSE COMPANY SERVICES LIMITED
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ILIFF
2010-09-29AR0112/09/10 FULL LIST
2010-09-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RUSKIN HOUSE COMPANY SERVICES LIMITED / 01/10/2009
2010-09-28AD02SAIL ADDRESS CREATED
2010-05-05AA31/12/09 TOTAL EXEMPTION FULL
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-21363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN TURNER
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR SWORDHEATH PROPERTIES LIMITED
2009-07-07RES01ADOPT ARTICLES 22/04/2009
2009-07-07288aDIRECTOR APPOINTED CHARLES JAMES PICKTHORN ILIFF
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-01363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-24363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2006-09-28363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-21363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-22363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-25363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-05-04288bSECRETARY RESIGNED
2003-05-04288aNEW SECRETARY APPOINTED
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-24363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2001-10-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-02363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-26363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
1999-09-09363sRETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS
1999-07-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-09363sRETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS
1998-08-14225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1997-10-16123£ NC 4/5 08/10/97
1997-10-16288bSECRETARY RESIGNED
1997-10-16288aNEW DIRECTOR APPOINTED
1997-10-16WRES04NC INC ALREADY ADJUSTED 08/10/97
1997-10-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-10-16288aNEW SECRETARY APPOINTED
1997-10-16288aNEW DIRECTOR APPOINTED
1997-10-16288bDIRECTOR RESIGNED
1997-10-16287REGISTERED OFFICE CHANGED ON 16/10/97 FROM: 21 SOUTHAMPTON ROW LONDON WC1B 5HS
1997-10-1688(2)RAD 08/10/97--------- £ SI 2@1=2 £ IC 1/3
1997-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 31 IFIELD ROAD MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against 31 IFIELD ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
31 IFIELD ROAD MANAGEMENT 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
2013-12-31

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 31 IFIELD ROAD MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 31 IFIELD ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 31 IFIELD ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 31 IFIELD ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 31 IFIELD ROAD MANAGEMENT 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 31 IFIELD ROAD MANAGEMENT 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 31 IFIELD ROAD MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party31 IFIELD ROAD MANAGEMENT LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 31 IFIELD ROAD MANAGEMENT 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 31 IFIELD ROAD MANAGEMENT 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.