Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VANGUARD HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED
Company Information for

VANGUARD HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED

CLC ESTATE MANAGEMENT 2-3 ABERNETHY SQUARE, MARITIME QUARTER, SWANSEA, SA1 1UH,
Company Registration Number
03760893
Private Limited Company
Active

Company Overview

About Vanguard House (milford Haven) Management Ltd
VANGUARD HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED was founded on 1999-04-28 and has its registered office in Swansea. The organisation's status is listed as "Active". Vanguard House (milford Haven) Management Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VANGUARD HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED
 
Legal Registered Office
CLC ESTATE MANAGEMENT 2-3 ABERNETHY SQUARE
MARITIME QUARTER
SWANSEA
SA1 1UH
Other companies in BN1
 
Previous Names
NELSON QUAY MANAGEMENT (PHASE B) LTD.05/10/2006
Filing Information
Company Number 03760893
Company ID Number 03760893
Date formed 1999-04-28
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB864728878  
Last Datalog update: 2024-01-05 06:15:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VANGUARD HOUSE (MILFORD HAVEN) 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 VANGUARD HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
APPLEWOOD PROPERTY MANAGEMENT LTD
Company Secretary 2012-05-15
BROMBARD TRUSTEES LIMITED
Director 2000-01-31
GEOFFREY WOOD
Director 2006-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALBANY NOMINEES LIMITED
Company Secretary 2002-09-25 2012-05-15
PENNY ANN STEVENSON
Director 2008-09-30 2011-07-07
ALBANY NOMINEES LIMITED
Director 2000-01-31 2006-09-20
FLEUR DUTSON
Company Secretary 1999-04-28 2002-09-25
JOHN DOWNTON CROFT
Director 1999-04-28 2000-01-31
JOHN ROGER SCOTT
Director 1999-04-28 2000-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-04-28 1999-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APPLEWOOD PROPERTY MANAGEMENT LTD LYMINSTER ROAD LIMITED Company Secretary 2017-10-01 CURRENT 2004-11-15 Active
APPLEWOOD PROPERTY MANAGEMENT LTD ROPETACKLE MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-16 CURRENT 2004-06-24 Active
APPLEWOOD PROPERTY MANAGEMENT LTD AGAMEMNON HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED Company Secretary 2012-05-15 CURRENT 2003-02-28 Active
APPLEWOOD PROPERTY MANAGEMENT LTD VICTORY HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED Company Secretary 2012-05-15 CURRENT 1994-03-14 Active
APPLEWOOD PROPERTY MANAGEMENT LTD ORION HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED Company Secretary 2012-05-15 CURRENT 2003-03-12 Active
APPLEWOOD PROPERTY MANAGEMENT LTD TEMERAIRE HOUSE MANAGEMENT LIMITED Company Secretary 2012-05-15 CURRENT 2004-04-14 Active
APPLEWOOD PROPERTY MANAGEMENT LTD NEPTUNE HOUSE MANAGEMENT LIMITED Company Secretary 2012-05-15 CURRENT 2004-04-14 Active
BROMBARD TRUSTEES LIMITED OAK AGENTS LIMITED Director 2007-08-23 CURRENT 2005-08-24 Active
BROMBARD TRUSTEES LIMITED STAGEFLEET LIMITED Director 2006-10-25 CURRENT 2002-05-08 Active
BROMBARD TRUSTEES LIMITED TEMERAIRE HOUSE MANAGEMENT LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active
BROMBARD TRUSTEES LIMITED NEPTUNE HOUSE MANAGEMENT LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active
BROMBARD TRUSTEES LIMITED AGAMEMNON HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED Director 2003-03-17 CURRENT 2003-02-28 Active
BROMBARD TRUSTEES LIMITED ORION HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED Director 2003-03-12 CURRENT 2003-03-12 Active
BROMBARD TRUSTEES LIMITED MILBURY DESIGN & BUILD LIMITED Director 2002-09-25 CURRENT 1994-03-18 Dissolved 2014-11-18
BROMBARD TRUSTEES LIMITED ARCLIGHT FILMS (UK) LIMITED Director 2002-05-28 CURRENT 2002-05-28 Dissolved 2016-11-08
BROMBARD TRUSTEES LIMITED SOVEREIGN HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED Director 2001-12-11 CURRENT 2001-12-11 Active
BROMBARD TRUSTEES LIMITED BH NOMINEES NO2 LIMITED Director 2001-05-10 CURRENT 2001-05-10 Dissolved 2016-01-26
BROMBARD TRUSTEES LIMITED WHITE LUND MANAGEMENT LIMITED Director 2000-02-01 CURRENT 1993-01-18 Active
BROMBARD TRUSTEES LIMITED TEMPLEDOME LIMITED Director 2000-02-01 CURRENT 1999-04-21 Active - Proposal to Strike off
BROMBARD TRUSTEES LIMITED ENTERPRISE FILMS LIMITED Director 2000-01-31 CURRENT 1998-07-15 Dissolved 2013-11-05
BROMBARD TRUSTEES LIMITED ALLIED LAND (MILFORD HAVEN) LIMITED Director 2000-01-31 CURRENT 1988-08-04 Dissolved 2016-11-10
BROMBARD TRUSTEES LIMITED KNUTSFORD MANAGEMENT LIMITED Director 2000-01-31 CURRENT 1993-01-25 Active
BROMBARD TRUSTEES LIMITED INVESTING IN ENTERPRISE LIMITED Director 2000-01-31 CURRENT 1987-11-12 Active
BROMBARD TRUSTEES LIMITED MILBURY SECURITIES LIMITED Director 2000-01-31 CURRENT 1974-03-20 Active
BROMBARD TRUSTEES LIMITED ALLIED LAND DEVELOPMENTS LIMITED Director 2000-01-28 CURRENT 1988-08-05 Active
BROMBARD TRUSTEES LIMITED ALLIED FINANCE & INVESTMENT HOLDINGS LIMITED Director 2000-01-28 CURRENT 1975-04-11 Active
BROMBARD TRUSTEES LIMITED ALLIED FINANCE LIMITED Director 2000-01-28 CURRENT 1976-09-20 Active
BROMBARD TRUSTEES LIMITED B.T. ESTATES MANAGEMENT LIMITED Director 2000-01-28 CURRENT 1990-11-08 Active
BROMBARD TRUSTEES LIMITED ALBANY NOMINEES LIMITED Director 2000-01-28 CURRENT 1996-12-06 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
2023-08-29CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-08-24CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL BRADY
2022-04-07AP01DIRECTOR APPOINTED MR JACK SINNETT
2022-02-02APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY ALLEN
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY ALLEN
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR HOWELL JOHN
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-01-29AP04Appointment of Clc Estate Management as company secretary on 2020-01-29
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM C/O Applewood Property Management Ltd the Office Lodge 10 Howard Terrace Brighton East Sussex BN1 3TR
2020-01-29TM02Termination of appointment of Applewood Property Management Ltd on 2020-01-29
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2019-10-01AP01DIRECTOR APPOINTED MR HOWELL JOHN
2019-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WOOD
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-03-31AP01DIRECTOR APPOINTED MRS SUSAN MARY ALLEN
2019-03-30TM01APPOINTMENT TERMINATED, DIRECTOR BROMBARD TRUSTEES LIMITED
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-12-16AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27DISS40Compulsory strike-off action has been discontinued
2016-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-25AR0128/04/16 ANNUAL RETURN FULL LIST
2015-12-15AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-11AR0128/04/15 ANNUAL RETURN FULL LIST
2014-12-11AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-07AR0128/04/14 ANNUAL RETURN FULL LIST
2013-12-03AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0128/04/13 ANNUAL RETURN FULL LIST
2012-12-17AA24/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/12 FROM 3Rd Floor Hanover House 118 Queens Road Brighton East Sussex BN1 3XG
2012-05-15AP04Appointment of corporate company secretary Applewood Property Management Ltd
2012-05-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALBANY NOMINEES LIMITED
2012-05-15AR0128/04/12 ANNUAL RETURN FULL LIST
2012-01-02AA24/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE STEVENSON
2011-07-05AR0128/04/11 ANNUAL RETURN FULL LIST
2010-12-21AA24/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-12AR0128/04/10 ANNUAL RETURN FULL LIST
2010-05-12CH01Director's details changed for Geoffrey Wood on 2010-04-27
2010-05-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BROMBARD TRUSTEES LIMITED / 27/04/2010
2010-05-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBANY NOMINEES LIMITED / 27/04/2010
2010-01-21AA24/03/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-01-26AA24/03/08 TOTAL EXEMPTION SMALL
2008-10-03288aDIRECTOR APPOINTED PENELOPE ANN STEVENSON
2008-09-08RES01ALTER MEMORANDUM 04/09/2008
2008-09-08ELRESS366A DISP HOLDING AGM 04/09/2008
2008-05-01363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-03-07AA24/03/07 TOTAL EXEMPTION SMALL
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-12-07225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 24/03/07
2007-05-10363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-03-06169£ IC 10/10 31/10/06 £ SR 2@.01
2006-11-09122£ NC 100/10 31/10/06
2006-10-05CERTNMCOMPANY NAME CHANGED NELSON QUAY MANAGEMENT (PHASE B) LTD. CERTIFICATE ISSUED ON 05/10/06
2006-09-27288bDIRECTOR RESIGNED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-16363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-08-1688(2)RAD 28/07/04--------- £ SI 34@.01 £ IC 6/6
2004-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-05122S-DIV 28/07/04
2004-08-05RES13SUB DIV 100/£1 100/0.1 28/07/04
2004-08-0488(2)RAD 28/07/04--------- £ SI 34@.01 £ IC 2/2
2004-08-0488(2)RAD 28/07/04--------- £ SI 41@.01 £ IC 5/5
2004-08-0488(2)RAD 28/07/04--------- £ SI 230@.01=2 £ IC 2/4
2004-08-0488(2)RAD 28/07/04--------- £ SI 25@.01 £ IC 2/2
2004-08-0488(2)RAD 28/07/04--------- £ SI 60@.01 £ IC 6/6
2004-08-0488(2)RAD 28/07/04--------- £ SI 60@.01 £ IC 6/6
2004-08-0488(2)RAD 28/07/04--------- £ SI 41@.01 £ IC 5/5
2004-08-0488(2)RAD 28/07/04--------- £ SI 158@.01=1 £ IC 5/6
2004-08-0488(2)RAD 28/07/04--------- £ SI 101@.01=1 £ IC 4/5
2004-08-0488(2)RAD 28/07/04--------- £ SI 41@.01 £ IC 5/5
2004-08-0488(2)RAD 28/07/04--------- £ SI 34@.01 £ IC 2/2
2004-08-0488(2)RAD 28/07/04--------- £ SI 41@.01 £ IC 5/5
2004-08-0488(2)RAD 28/07/04--------- £ SI 34@.01 £ IC 2/2
2004-08-0488(2)RAD 28/07/04--------- £ SI 34@.01 £ IC 2/2
2004-08-0488(2)RAD 28/07/04--------- £ SI 32@.01 £ IC 2/2
2004-06-14363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-05-11363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-11288cDIRECTOR'S PARTICULARS CHANGED
2002-10-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-21288cDIRECTOR'S PARTICULARS CHANGED
2002-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-04288bDIRECTOR RESIGNED
2002-10-03288aNEW SECRETARY APPOINTED
2002-10-03288bSECRETARY RESIGNED
2002-09-08288cDIRECTOR'S PARTICULARS CHANGED
2002-09-06288cDIRECTOR'S PARTICULARS CHANGED
2002-09-06288cDIRECTOR'S PARTICULARS CHANGED
2002-09-04288cDIRECTOR'S PARTICULARS CHANGED
2002-08-29288cDIRECTOR'S PARTICULARS CHANGED
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: HANOVER HOUSE 118 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XG
2002-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-27363(287)REGISTERED OFFICE CHANGED ON 27/05/02
2002-05-27363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-01-08288cDIRECTOR'S PARTICULARS CHANGED
2002-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2002-01-08288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to VANGUARD HOUSE (MILFORD HAVEN) MANAGEMENT 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 VANGUARD HOUSE (MILFORD HAVEN) 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
VANGUARD HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

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 VANGUARD HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-24 £ 5,567
Debtors 2012-03-24 £ 5,567
Shareholder Funds 2013-03-24 £ 5,567
Shareholder Funds 2012-03-24 £ 5,567

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VANGUARD HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VANGUARD HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED
Trademarks
We have not found any records of VANGUARD HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VANGUARD HOUSE (MILFORD HAVEN) 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 (68320 - Management of real estate on a fee or contract basis) as VANGUARD HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where VANGUARD HOUSE (MILFORD HAVEN) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VANGUARD HOUSE (MILFORD HAVEN) 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 VANGUARD HOUSE (MILFORD HAVEN) 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.