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

DICKENS PLACE MANAGEMENT COMPANY LIMITED

KENT GATEWAY BLOCK MANAGEMENT FORT PITT HOUSE, NEW ROAD, ROCHESTER, KENT, ME1 1DX,
Company Registration Number
03590249
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Dickens Place Management Company Ltd
DICKENS PLACE MANAGEMENT COMPANY LIMITED was founded on 1998-06-30 and has its registered office in Rochester. The organisation's status is listed as "Active". Dickens Place 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 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
DICKENS PLACE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
KENT GATEWAY BLOCK MANAGEMENT FORT PITT HOUSE
NEW ROAD
ROCHESTER
KENT
ME1 1DX
Other companies in SM6
 
Filing Information
Company Number 03590249
Company ID Number 03590249
Date formed 1998-06-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 29/12/2023
Account next due 29/09/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 22:29:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DICKENS PLACE 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 DICKENS PLACE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KENT GATEWAY BLOCK MANAGEMENT LIMITED
Company Secretary 2016-10-17
MARK DANIEL COWELL
Director 2011-09-01
HELEN FULLER
Director 2006-03-06
SAMIKSHA PATEL
Director 2016-08-23
RALPH MARTIN SANDERSON
Director 2016-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALBERT BALLARD
Director 2016-08-23 2017-04-11
JOHN VICTOR SIDNEY DAY
Company Secretary 2006-11-01 2016-09-24
JOHN MALCOLM PEXTON
Director 2016-08-23 2016-09-06
TERRY GEORGE WOOD
Director 2016-03-15 2016-07-26
GRAHAM EDWARD TKACZYK
Director 2010-11-23 2013-12-23
ANDREW ROBERT GARY FISHER
Director 2006-03-06 2011-08-03
NIGEL INGRAM WALLINGTON
Director 2010-11-23 2011-07-26
DAVID JOHN SHEPHERD
Director 2006-03-06 2011-07-01
PAUL STEPHENSON
Director 2006-03-06 2011-07-01
JOHN MALCOLM PEXTON
Director 2006-03-06 2007-06-01
NIGEL INGRAM WALLINGTON
Director 2006-03-06 2007-06-01
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-06-30 2006-10-31
CPM ASSET MANAGEMENT LIMITED
Director 2004-01-26 2006-03-06
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 2003-04-23 2006-03-06
CORPORATE PROPERTY MANAGEMENT LIMITED
Director 2003-04-23 2004-01-26
PETER JOHN COOK
Director 2002-10-01 2002-10-18
EDWARD FRANCIS OWENS
Director 2001-01-26 2002-10-18
BRENDON HUGH O NEILL
Director 1999-01-29 2002-09-30
TERENCE LESLIE ROOD
Director 1999-01-20 2001-01-26
ERIC WILLIAM FOULDS
Director 1998-06-30 1999-12-31
RICHARD MILES CORDY
Director 1998-06-30 1999-01-29
ANN PATRICIA FULKER
Director 1998-06-30 1999-01-19
C & M SECRETARIES LIMITED
Nominated Secretary 1998-06-30 1998-06-30
C & M REGISTRARS LIMITED
Nominated Director 1998-06-30 1998-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMIKSHA PATEL HILLTON DENTISTRY GILLINGHAM LIMITED Director 2018-06-13 CURRENT 2010-03-09 Active
SAMIKSHA PATEL SLIM SAM'S CAKERY LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
SAMIKSHA PATEL BUTTERFIELD COURT (FREEHOLD) LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
SAMIKSHA PATEL ST. ANNE'S DENTAL SUPPLY CO. LIMITED Director 2009-02-06 CURRENT 2009-02-06 Active
SAMIKSHA PATEL POJO25 LIMITED Director 2006-06-25 CURRENT 2006-06-12 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
2023-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/23
2023-10-24DIRECTOR APPOINTED MR BRIAN MURRAY VIDLER
2023-10-23CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-23DIRECTOR APPOINTED MR DAVID ALBERT BALLARD
2022-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/22
2022-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/22
2022-11-17DIRECTOR APPOINTED MR RICHARD CHARLES BEER
2022-11-17DIRECTOR APPOINTED MR RICHARD CHARLES BEER
2022-11-17AP01DIRECTOR APPOINTED MR RICHARD CHARLES BEER
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES BEER
2022-07-12AP01DIRECTOR APPOINTED MR RICHARD CHARLES BEER
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RALPH MARTIN SANDERSON
2022-03-28PSC07CESSATION OF RALPH MARTIN SANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/21
2022-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-10-07PSC07CESSATION OF MARK DANIEL COWELL AS A PERSON OF SIGNIFICANT CONTROL
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DANIEL COWELL
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL BROOME
2021-02-16PSC07CESSATION OF ANTHONY PAUL BROOME AS A PERSON OF SIGNIFICANT CONTROL
2021-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/19
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/19
2019-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PAUL BROOME
2019-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PAUL BROOME
2019-11-19AP01DIRECTOR APPOINTED MR ANTHONY PAUL BROOME
2019-11-19AP01DIRECTOR APPOINTED MR ANTHONY PAUL BROOME
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH MARTIN SANDERSON
2019-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH MARTIN SANDERSON
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/17
2017-10-23AAMDAmended account full exemption
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-18PSC07CESSATION OF DAVID ALBERT BALLARD AS A PERSON OF SIGNIFICANT CONTROL
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALBERT BALLARD
2017-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/16
2016-12-15AP01DIRECTOR APPOINTED MR RALPH MARTIN SANDERSON
2016-10-31AAMDAmended account full exemption
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN FULLER / 17/10/2016
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DANIEL COWELL / 17/10/2016
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALBERT BALLARD / 17/10/2016
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SAMIKSHA PATEL / 17/10/2016
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM 6 Sage Road Rochester Kent ME1 1YS
2016-10-19AP04Appointment of Kent Gateway Block Management Limited as company secretary on 2016-10-17
2016-10-04TM02Termination of appointment of John Victor Sidney Day on 2016-09-24
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM 7-11 Woodcote Road Wallington Surrey SM6 0LH
2016-10-03AA29/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM PEXTON
2016-09-16RP04AP01SECOND FILING OF AP01 FOR DAVID ALBERT BALLARD
2016-09-16RP04AP01SECOND FILING OF AP01 FOR SAMIKSHA PATEL
2016-09-16RP04AP01SECOND FILING OF AP01 FOR JOHN MALCOLM PEXTON
2016-09-16ANNOTATIONClarification
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR TERRY WOOD
2016-04-13AP01DIRECTOR APPOINTED DR SAMIKSHA PATEL
2016-04-13AP01DIRECTOR APPOINTED DR SAMIKSHA PATEL
2016-04-07AP01DIRECTOR APPOINTED TERRY GEORGE WOOD
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DANIEL COWELL / 17/03/2016
2016-03-30AP01DIRECTOR APPOINTED MR JOHN MALCOLM PEXTON
2016-03-30AP01DIRECTOR APPOINTED MR DAVID ALBERT BALLARD
2016-03-30AP01DIRECTOR APPOINTED MR JOHN MALCOLM PEXTON
2016-03-30AP01DIRECTOR APPOINTED MR JOHN MALCOLM PEXTON
2016-03-30AP01DIRECTOR APPOINTED MR DAVID ALBERT BALLARD
2015-07-16AR0130/06/15 NO MEMBER LIST
2015-07-13AA29/12/14 TOTAL EXEMPTION SMALL
2014-08-21AA29/12/13 TOTAL EXEMPTION SMALL
2014-07-14AR0130/06/14 NO MEMBER LIST
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TKACZYK
2013-09-09AA29/12/12 TOTAL EXEMPTION SMALL
2013-07-12AR0130/06/13 NO MEMBER LIST
2012-09-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-02AR0130/06/12 NO MEMBER LIST
2011-09-08AP01DIRECTOR APPOINTED MARK DANIEL COWELL
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WALLINGTON
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER
2011-07-07AR0130/06/11 NO MEMBER LIST
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHENSON
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHEPHERD
2011-06-30AA29/12/10 TOTAL EXEMPTION SMALL
2011-03-07AP01DIRECTOR APPOINTED NIGEL INGRAM WALLINGTON
2011-01-20AP01DIRECTOR APPOINTED GRAHAM EDWARD TKACZYK
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-27AR0130/06/10 NO MEMBER LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHENSON / 30/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHEPHERD / 30/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN FULLER / 30/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT GARY FISHER / 30/06/2010
2009-10-19AA29/12/08 TOTAL EXEMPTION SMALL
2009-07-13363aANNUAL RETURN MADE UP TO 30/06/09
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-07-07363aANNUAL RETURN MADE UP TO 30/06/08
2007-07-31363aANNUAL RETURN MADE UP TO 30/06/07
2007-06-27288bDIRECTOR RESIGNED
2007-06-16288bDIRECTOR RESIGNED
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-16288bSECRETARY RESIGNED
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTS EN11 0JP
2006-07-12363sANNUAL RETURN MADE UP TO 30/06/06
2006-05-04288aNEW DIRECTOR APPOINTED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-14288bDIRECTOR RESIGNED
2006-03-14288bDIRECTOR RESIGNED
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: PERSIMMON HOUSE BROOKLANDS BUSINESS PARK WEYBRIDGE SURREY KT13 0YP
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-14288aNEW DIRECTOR APPOINTED
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-19363sANNUAL RETURN MADE UP TO 30/06/05
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-21363sANNUAL RETURN MADE UP TO 30/06/04
2004-07-19288bDIRECTOR RESIGNED
2004-07-19288aNEW DIRECTOR APPOINTED
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-05363sANNUAL RETURN MADE UP TO 30/06/03
2003-05-27288aNEW DIRECTOR APPOINTED
2003-05-27288aNEW DIRECTOR APPOINTED
2003-05-01288aNEW DIRECTOR APPOINTED
2003-05-01288aNEW DIRECTOR APPOINTED
2002-11-04288bDIRECTOR RESIGNED
2002-11-04288bDIRECTOR RESIGNED
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-04288bDIRECTOR RESIGNED
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 DICKENS PLACE 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 DICKENS PLACE 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
DICKENS PLACE 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

Creditors
Creditors Due Within One Year 2012-01-01 £ 17,723

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-29
Annual Accounts
2013-12-29
Annual Accounts
2014-12-29
Annual Accounts
2015-12-29
Annual Accounts
2016-12-29
Annual Accounts
2017-12-29
Annual Accounts
2018-12-29
Annual Accounts
2019-12-29
Annual Accounts
2020-12-29
Annual Accounts
2021-12-29

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 DICKENS PLACE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 15,766
Current Assets 2012-01-01 £ 27,115
Debtors 2012-01-01 £ 11,349
Shareholder Funds 2012-01-01 £ 9,392

Debtors and other cash assets

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