Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITED
Company Information for

MANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITED

25 CHERTSEY ROAD ( FIRST FLOOR0, CHOBHAM, WOKING, SURREY, GU24 8PD,
Company Registration Number
04092660
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Manor House Drive (burwood Park) Management Company Ltd
MANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITED was founded on 2000-10-18 and has its registered office in Woking. The organisation's status is listed as "Active - Proposal to Strike off". Manor House Drive (burwood Park) Management Company Limited is a Private Limited Company registered in ENGLAND 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
MANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
25 CHERTSEY ROAD ( FIRST FLOOR0
CHOBHAM
WOKING
SURREY
GU24 8PD
Other companies in KT10
 
Filing Information
Company Number 04092660
Company ID Number 04092660
Date formed 2000-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 18:11:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANOR HOUSE DRIVE (BURWOOD PARK) 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 MANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SLC REGISTRARS LIMITED
Company Secretary 2003-02-24
KATHLEEN MARTHA MCDOUGALL
Director 2014-05-27
XAVIER ADRIENNE MICHEL HUGUETTE HARRY VAN DER DONCKT
Director 2018-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
DEIRDRE ANN MAHLAN
Director 2012-11-28 2016-07-08
KATHLEEN ANNE PEACOCK
Director 2003-02-24 2012-11-28
PAUL TREVOR MARKS
Director 2003-02-24 2006-06-14
DANIEL JOSEPH WILSON
Director 2003-02-24 2005-05-07
DAVID BLAKE SQUIRE
Company Secretary 2000-10-18 2003-02-24
DAVID JOHN JAMES
Director 2000-10-18 2003-02-24
JONATHAN VALENTINE POPE
Director 2000-10-18 2003-02-24
COLIN TUTT
Director 2000-10-18 2003-02-24
DOUGLAS WILLIAM ARMOUR
Nominated Secretary 2000-10-18 2000-10-18
DAVID ANTHONY VENUS
Nominated Director 2000-10-18 2000-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SLC REGISTRARS LIMITED DOC MIDCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-07 Active - Proposal to Strike off
SLC REGISTRARS LIMITED DOC TOPCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-08 Active - Proposal to Strike off
SLC REGISTRARS LIMITED DOC BIDCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-07 Active - Proposal to Strike off
SLC REGISTRARS LIMITED UNITEDFILM LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
SLC REGISTRARS LIMITED CONVATEC ACCESSORIES LIMITED Company Secretary 2012-06-01 CURRENT 2009-12-10 Active
SLC REGISTRARS LIMITED BRADGATE - UNITECH LIMITED Company Secretary 2012-03-28 CURRENT 1969-05-06 Active
SLC REGISTRARS LIMITED AKERS & DICKINSON LIMITED Company Secretary 2012-03-28 CURRENT 1967-03-28 Active
SLC REGISTRARS LIMITED RESUS POSITIVE LIMITED Company Secretary 2012-02-29 CURRENT 1993-01-06 Active
SLC REGISTRARS LIMITED SURECALM HEALTHCARE HOLDINGS LIMITED Company Secretary 2012-02-29 CURRENT 2009-12-24 Active
SLC REGISTRARS LIMITED SURECALM HEALTHCARE LTD Company Secretary 2012-02-29 CURRENT 2010-01-19 Active
SLC REGISTRARS LIMITED SURECALM PHARMACY LIMITED Company Secretary 2012-02-29 CURRENT 2010-11-11 Active
SLC REGISTRARS LIMITED ALPHA-MED (MEDICAL & SURGICAL) LIMITED Company Secretary 2012-02-29 CURRENT 1991-12-18 Active
SLC REGISTRARS LIMITED FARNHURST MEDICAL LIMITED Company Secretary 2011-10-04 CURRENT 1993-06-29 Active
SLC REGISTRARS LIMITED ARTHUR WOOD LIMITED Company Secretary 2011-05-31 CURRENT 1997-12-02 Active
SLC REGISTRARS LIMITED TRANSDERMAL COSMETICS PLC Company Secretary 2007-11-21 CURRENT 2007-10-15 Dissolved 2014-04-03
SLC REGISTRARS LIMITED AB TRAFALGAR SQUARE LIMITED Company Secretary 2006-12-29 CURRENT 2003-10-07 Liquidation
SLC REGISTRARS LIMITED RAT PACK TOURING LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-05-28
SLC REGISTRARS LIMITED FIRST SOURCE SOLUTIONS UK LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Converted / Closed
SLC REGISTRARS LIMITED MILKWOOD FILMS LIMITED Company Secretary 2006-04-01 CURRENT 1998-04-03 Active
SLC REGISTRARS LIMITED SILVERSTAR CORPORATION LIMITED Company Secretary 2004-11-22 CURRENT 2004-11-22 Active
SLC REGISTRARS LIMITED CHURCHFIELD PLACE (SHEPPERTON) MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-06 CURRENT 2001-11-27 Active
SLC REGISTRARS LIMITED SIMBA CAPITAL LIMITED Company Secretary 2004-04-29 CURRENT 2004-04-29 Active
SLC REGISTRARS LIMITED WEAR:AER INTERNATIONAL LIMITED Company Secretary 2004-04-05 CURRENT 1992-10-02 Dissolved 2014-11-04
SLC REGISTRARS LIMITED WEAR:AER (1999) LIMITED Company Secretary 2004-04-05 CURRENT 1999-05-26 Dissolved 2014-10-14
SLC REGISTRARS LIMITED AIRWAIR LIMITED Company Secretary 2004-04-05 CURRENT 1988-02-23 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR & CO. LIMITED Company Secretary 2004-04-05 CURRENT 1951-04-12 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR GROUP LIMITED Company Secretary 2004-04-05 CURRENT 1992-01-17 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR LIMITED Company Secretary 2004-04-05 CURRENT 1992-10-02 Active
SLC REGISTRARS LIMITED DR. MARTENS DEPT. STORE LIMITED Company Secretary 2004-04-05 CURRENT 1993-01-27 Active
SLC REGISTRARS LIMITED DR. MARTENS SPORTS & LEISURE LIMITED Company Secretary 2004-04-05 CURRENT 1993-04-19 Active
SLC REGISTRARS LIMITED AIRWAIR PROPERTY LIMITED Company Secretary 2004-04-05 CURRENT 1988-10-10 Active
SLC REGISTRARS LIMITED AIRWAIR (1994) LIMITED Company Secretary 2004-04-05 CURRENT 1993-11-22 Active
SLC REGISTRARS LIMITED AIRWAIR INTERNATIONAL LIMITED Company Secretary 2004-04-05 CURRENT 1995-01-13 Active
SLC REGISTRARS LIMITED AIRWAIR (1996) LIMITED Company Secretary 2004-04-05 CURRENT 1996-07-01 Active
SLC REGISTRARS LIMITED KIDS & CO (FOOTWEAR) LIMITED Company Secretary 2004-04-05 CURRENT 1952-04-18 Active - Proposal to Strike off
SLC REGISTRARS LIMITED GARMIN MANAGEMENT CONSULTING LIMITED Company Secretary 2004-01-23 CURRENT 2004-01-23 Active
SLC REGISTRARS LIMITED EMMAN LIMITED Company Secretary 2003-11-21 CURRENT 2002-03-27 Dissolved 2015-03-10
SLC REGISTRARS LIMITED EL ROTHSCHILD LIMITED Company Secretary 2003-09-03 CURRENT 2002-09-04 Active
SLC REGISTRARS LIMITED FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED Company Secretary 1999-10-21 CURRENT 1998-02-05 Active
SLC REGISTRARS LIMITED PETERCAM CAPITAL (U.K.) LIMITED Company Secretary 1999-02-01 CURRENT 1998-11-25 Dissolved 2017-10-14
SLC REGISTRARS LIMITED TARCHON CAPITAL SERVICES LIMITED Company Secretary 1998-12-16 CURRENT 1998-12-16 Dissolved 2015-11-06
XAVIER ADRIENNE MICHEL HUGUETTE HARRY VAN DER DONCKT EMANDEX LIMITED Director 2017-07-11 CURRENT 2017-07-11 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
2023-09-05FIRST GAZETTE notice for voluntary strike-off
2023-08-23Application to strike the company off the register
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-08-15Director's details changed for Mrs Kathleen Martha Mcdougall on 2023-08-15
2023-08-14CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-02-24DIRECTOR APPOINTED MR CHRISTOPHER WRIGHT
2023-02-22APPOINTMENT TERMINATED, DIRECTOR PHILIP AZZOPARDI
2023-02-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-05-18AP01DIRECTOR APPOINTED MR PHILIP AZZOPARDI
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER ADRIENNE MICHEL HUGUETTE HARRY VAN DER DONCKT
2022-03-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-04-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-04-16AP04Appointment of Falcor Management Ltd as company secretary on 2021-03-23
2021-04-16TM02Termination of appointment of Prism Cosec Limited on 2021-03-16
2020-10-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22AP04Appointment of Prism Cosec Limited as company secretary on 2019-01-01
2019-08-22TM02Termination of appointment of Slc Registrars Limited on 2019-01-01
2019-08-22CH01Director's details changed for Kathleen Martha Mcdougall on 2019-01-01
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2018-12-03CH01Director's details changed for Kathleen Martha Mcdougall on 2018-12-03
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-05-03AP01DIRECTOR APPOINTED MR XAVIER ADRIENNE MICHEL HUGUETTE HARRY VAN DER DONCKT
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE ANN MAHLAN
2018-01-27DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 90
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-07-11PSC08Notification of a person with significant control statement
2016-08-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 90
2016-06-24AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARTHA MCDOUGALL / 01/06/2016
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIRDRE ANN MAHLAN / 01/06/2016
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 90
2015-11-02AR0115/09/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM Thames House, Portsmouth Road Esher Surrey KT10 9AD
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR SLC REGISTRARS LIMITED on 2015-03-20
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 90
2014-09-23AR0115/09/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-12AP01DIRECTOR APPOINTED KATHLEEN MARTHA MCDOUGALL
2014-04-15DISS40DISS40 (DISS40(SOAD))
2014-04-14AR0118/10/13 FULL LIST
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIRDRE MAHLAN / 28/11/2012
2014-02-25GAZ1FIRST GAZETTE
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-21DISS40DISS40 (DISS40(SOAD))
2013-05-20AR0118/10/12 FULL LIST
2013-04-15AP01DIRECTOR APPOINTED MRS DEIRDRE MAHLAN
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PEACOCK
2013-02-19GAZ1FIRST GAZETTE
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2011-10-20AR0118/10/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION FULL
2010-11-02AR0118/10/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2009-11-05AR0118/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANNE PEACOCK / 01/10/2009
2009-11-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 01/10/2009
2009-10-27AA31/12/08 TOTAL EXEMPTION FULL
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-10-20363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-19363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-10-11288cSECRETARY'S PARTICULARS CHANGED
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-31363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-26288cDIRECTOR'S PARTICULARS CHANGED
2006-08-22288bDIRECTOR RESIGNED
2006-01-23363(288)DIRECTOR RESIGNED
2006-01-23363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-04363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-07363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-28287REGISTERED OFFICE CHANGED ON 28/10/03 FROM: WEIR HOUSE HURST ROAD EAST MOLESEY SURREY KT8 9AQ
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-02288bSECRETARY RESIGNED
2003-04-17288bDIRECTOR RESIGNED
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17288bDIRECTOR RESIGNED
2003-04-17288bDIRECTOR RESIGNED
2003-04-17288aNEW SECRETARY APPOINTED
2002-11-19363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-06-2488(2)RAD 14/06/02--------- £ SI 1@10=10 £ IC 70/80
2002-06-2188(2)RAD 20/07/01--------- £ SI 1@10
2002-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-13288cDIRECTOR'S PARTICULARS CHANGED
2001-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-01363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-09-0588(2)RAD 22/08/01--------- £ SI 1@10=10 £ IC 60/70
2001-08-28225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-08-1688(2)RAD 31/07/01--------- £ SI 1@10=10 £ IC 50/60
2000-11-30288bDIRECTOR RESIGNED
2000-11-30288aNEW DIRECTOR APPOINTED
2000-11-30288aNEW DIRECTOR APPOINTED
2000-11-30288aNEW DIRECTOR APPOINTED
2000-11-30288bSECRETARY RESIGNED
2000-11-30288aNEW SECRETARY APPOINTED
2000-11-30287REGISTERED OFFICE CHANGED ON 30/11/00 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2000-10-23MEM/ARTSMEMORANDUM 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 MANOR HOUSE DRIVE (BURWOOD PARK) 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
Proposal to Strike Off2014-02-25
Proposal to Strike Off2013-02-19
Fines / Sanctions
No fines or sanctions have been issued against MANOR HOUSE DRIVE (BURWOOD PARK) 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
MANOR HOUSE DRIVE (BURWOOD PARK) 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 £ 2,001

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 90
Cash Bank In Hand 2012-01-01 £ 451
Current Assets 2012-01-01 £ 8,653
Debtors 2012-01-01 £ 8,202
Shareholder Funds 2012-01-01 £ 6,652

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANOR HOUSE DRIVE (BURWOOD PARK) 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 MANOR HOUSE DRIVE (BURWOOD PARK) 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 MANOR HOUSE DRIVE (BURWOOD PARK) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITEDEvent Date2014-02-25
 
Initiating party Event TypeProposal to Strike Off
Defending partyMANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITEDEvent Date2013-02-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANOR HOUSE DRIVE (BURWOOD PARK) 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 MANOR HOUSE DRIVE (BURWOOD PARK) 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.