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

BRACKLEY MEWS MANAGEMENT LIMITED

54 BROAD STREET, BANBURY, OX16 5BL,
Company Registration Number
04207324
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Brackley Mews Management Ltd
BRACKLEY MEWS MANAGEMENT LIMITED was founded on 2001-04-27 and has its registered office in Banbury. The organisation's status is listed as "Active". Brackley Mews Management 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 MICRO ENTITY
Key Data
Company Name
BRACKLEY MEWS MANAGEMENT LIMITED
 
Legal Registered Office
54 BROAD STREET
BANBURY
OX16 5BL
Other companies in MK8
 
Filing Information
Company Number 04207324
Company ID Number 04207324
Date formed 2001-04-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 16:43:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRACKLEY MEWS 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 BRACKLEY MEWS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BROADLANDS ESTATE MANAGEMENT LLP
Company Secretary 2014-09-01
JULIE HAWKES
Company Secretary 2015-05-01
MARK CHIVERTON
Director 2003-07-22
ANTHONY DAVID HILL
Director 2014-09-01
ANTHONY EDWARD JOHNSON
Director 2018-04-01
ROBIN CLIVE MORELLO
Director 2017-06-01
SUSAN FAY POLHILL
Director 2018-05-31
TERRY RAIKES
Director 2014-09-01
FRANCOISE SZIGETI
Director 2011-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
GILES BERNARD KIBBLE
Director 2014-09-01 2018-05-25
JOHN PAUL JONES
Director 2016-05-12 2017-07-06
RICHARD ROBERT MILLER
Director 2014-09-01 2016-09-09
JOHN HOOLE BURROWS
Director 2014-09-01 2015-05-15
SIMON JULIAN BINGHAM
Company Secretary 2008-03-18 2014-09-28
MARCUS JOHN FENNING
Director 2003-07-22 2014-09-01
CAROLINE SUSAN HODSON
Director 2008-03-18 2014-09-01
HELEN GOLDSTEIN
Director 2007-06-13 2010-09-09
MELANIE JANE GRIFFIN
Director 2003-08-14 2009-03-17
SUSANNE ELIZABETH ASHLEY
Company Secretary 2007-02-01 2008-03-18
MICHAEL ASHLEY
Director 2006-06-29 2008-03-18
JOHANNA HALKETT
Director 2003-10-24 2007-07-16
TOUCHSTONE CPS
Company Secretary 2003-09-01 2007-02-21
ALISON JANE LAMBERT
Director 2003-08-14 2007-01-10
ANDREW ALAN LAMBERT
Director 2003-08-15 2007-01-10
SPENCER EDWIN HALLAM
Director 2003-07-22 2007-01-02
ALEX JACCONI
Director 2003-07-22 2006-08-15
MICHAEL JOHN TATTERSALL
Company Secretary 2003-07-22 2003-09-01
ALEX IACCONI
Director 2003-07-22 2003-07-23
LIVING HERITAGE DEVELOPMENTS LTDS
Company Secretary 2002-06-01 2003-07-22
LIVING HERITAGE DEVELOPMENTS LTDS
Director 2002-06-01 2003-07-22
ANDREW CROSBY
Director 2001-09-30 2002-06-01
CHRISTOPHER JOHN LIDDELL
Company Secretary 2001-04-27 2001-12-31
CHRISTOPHER JOHN LIDDELL
Director 2001-04-27 2001-12-31
RICHARD THOMAS BRIGHTON
Director 2001-04-27 2001-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-04-27 2001-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BROADLANDS ESTATE MANAGEMENT LLP PHILTON PROPERTY MANAGEMENT LIMITED Company Secretary 2018-03-23 CURRENT 1993-11-24 Active
BROADLANDS ESTATE MANAGEMENT LLP THE PARK MANAGEMENT COMPANY (LB) LIMITED Company Secretary 2018-02-01 CURRENT 2015-04-16 Active
BROADLANDS ESTATE MANAGEMENT LLP ALBERT ORCHARD (ASTON CLINTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-01 CURRENT 2014-04-30 Active
BROADLANDS ESTATE MANAGEMENT LLP OLD TOWN HALL CHAMBERS MANAGEMENT LIMITED Company Secretary 2017-01-01 CURRENT 2015-06-01 Active
BROADLANDS ESTATE MANAGEMENT LLP BRACKLEY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-01 CURRENT 2008-06-18 Active
BROADLANDS ESTATE MANAGEMENT LLP LANDMARK (MK) MANAGEMENT LIMITED Company Secretary 2016-08-01 CURRENT 2007-01-11 Active
BROADLANDS ESTATE MANAGEMENT LLP FIRFIELD MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-01 CURRENT 2008-05-15 Active
BROADLANDS ESTATE MANAGEMENT LLP PINE TREES (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2014-12-11 Active
BROADLANDS ESTATE MANAGEMENT LLP 79 BROOMWOOD ROAD LIMITED Company Secretary 2015-04-01 CURRENT 2000-10-18 Active
BROADLANDS ESTATE MANAGEMENT LLP HAWTHORNS (AC) MANAGEMENT LIMITED Company Secretary 2014-12-01 CURRENT 2001-04-17 Active
BROADLANDS ESTATE MANAGEMENT LLP 3/5 ARNOLD COTTAGES MANAGEMENT COMPANY LIMITED Company Secretary 2013-08-01 CURRENT 2003-01-02 Active
BROADLANDS ESTATE MANAGEMENT LLP 3 WEST STREET MANAGEMENT CO LTD Company Secretary 2010-06-01 CURRENT 2008-05-12 Active
BROADLANDS ESTATE MANAGEMENT LLP MACCABI HOUSE MANAGEMENT COMPANY LTD Company Secretary 2010-03-26 CURRENT 2001-02-28 Active
BROADLANDS ESTATE MANAGEMENT LLP HALTON RESIDENTS COMPANY LIMITED Company Secretary 2010-02-08 CURRENT 2002-10-29 Active
BROADLANDS ESTATE MANAGEMENT LLP OAKFIELDS (WINSLOW) MANAGEMENT LIMITED Company Secretary 2010-01-16 CURRENT 2005-04-07 Active
BROADLANDS ESTATE MANAGEMENT LLP HOCKCLIFFE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-16 CURRENT 2004-11-22 Active
BROADLANDS ESTATE MANAGEMENT LLP ST LUKE'S COURT (FALCON ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-16 CURRENT 2003-01-21 Active
BROADLANDS ESTATE MANAGEMENT LLP RIVERSIDE MANAGEMENT COMPANY (MONKSTON PARK) LIMITED Company Secretary 2010-01-16 CURRENT 2004-07-09 Active
BROADLANDS ESTATE MANAGEMENT LLP 2 SOUTHWELL GARDENS MANAGEMENT LIMITED Company Secretary 2010-01-16 CURRENT 1987-01-14 Active
BROADLANDS ESTATE MANAGEMENT LLP EARLSFIELD ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-16 CURRENT 1994-06-16 Active
BROADLANDS ESTATE MANAGEMENT LLP CHAUCER DRIVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2010-01-16 CURRENT 1996-12-13 Active
BROADLANDS ESTATE MANAGEMENT LLP BEECHWOOD COURT RESIDENTS COMPANY LIMITED Company Secretary 2010-01-16 CURRENT 1997-05-19 Active
BROADLANDS ESTATE MANAGEMENT LLP CAVENDISH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-16 CURRENT 1998-03-27 Active
BROADLANDS ESTATE MANAGEMENT LLP HAWTHORNS (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 2010-01-16 CURRENT 2003-04-24 Active
BROADLANDS ESTATE MANAGEMENT LLP LAVACLOSE LIMITED Company Secretary 2010-01-16 CURRENT 1986-07-15 Active
BROADLANDS ESTATE MANAGEMENT LLP MORLAND GRANGE (CHANTREY) MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-01 CURRENT 2004-07-15 Active
BROADLANDS ESTATE MANAGEMENT LLP TOOLEYS MILL MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-01 CURRENT 2004-09-09 Active
BROADLANDS ESTATE MANAGEMENT LLP THOMPSONS WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2009-12-14 CURRENT 1989-05-31 Active
ANTHONY DAVID HILL ULTRA BRAND STRATEGY LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-07-01
ANTHONY DAVID HILL CREATIVE PRINT SOLUTIONS GROUP LTD Director 2002-12-01 CURRENT 1985-06-14 Liquidation
ROBIN CLIVE MORELLO SIPA BARDO LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active - Proposal to Strike off

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
2023-05-03CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-27CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-09CH01Director's details changed for Mark Chiverton on 2019-05-08
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JULIAN BINGHAM
2019-03-15AP03Appointment of Mr Simon Bingham as company secretary on 2019-03-15
2019-03-15TM02Termination of appointment of Julie Hawkes on 2019-03-15
2019-03-04AP01DIRECTOR APPOINTED MR SIMON JULIAN BINGHAM
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM 4 Joplin Court Crownhill Milton Keynes MK8 0JP
2019-02-14TM02Termination of appointment of Broadlands Estate Management Llp on 2019-02-14
2018-09-24AP01DIRECTOR APPOINTED MS JANENE ELIZABETH BUTTERS
2018-09-24PSC07CESSATION OF FRANCOISE SZIGETI AS A PERSON OF SIGNIFICANT CONTROL
2018-09-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN FAY POLHILL
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOISE SZIGETI
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CLIVE MORELLO
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID HILL
2018-08-10CH01Director's details changed for Ms Francoise Szigeti on 2018-08-09
2018-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-31AP01DIRECTOR APPOINTED MR ANTHONY EDWARD JOHNSON
2018-05-31AP01DIRECTOR APPOINTED MR SUSAN FAY POLHILL
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GILES BERNARD KIBBLE
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCOISE SZIGETI
2017-07-06PSC07CESSATION OF JOHN PAUL JONES AS A PERSON OF SIGNIFICANT CONTROL
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL JONES
2017-06-12AP01DIRECTOR APPOINTED MR ROBIN CLIVE MORELLO
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLER
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOISE SZIGETI / 01/06/2016
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHIVERTON / 01/06/2016
2016-05-25AP01DIRECTOR APPOINTED MR JOHN PAUL JONES
2016-05-23AR0127/04/16 NO MEMBER LIST
2015-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURROWS
2015-05-01AP03SECRETARY APPOINTED MRS JULIE HAWKES
2015-05-01AR0127/04/15 NO MEMBER LIST
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOISE SZIGETI / 01/09/2014
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHIVERTON / 01/09/2014
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHIVERTON / 01/09/2014
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOISE SZIGETI / 01/09/2014
2014-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-18AP01DIRECTOR APPOINTED MR JOHN HOOLE BURROWS
2014-10-03AP01DIRECTOR APPOINTED MR GILES BERNARD KIBBLE
2014-10-03AP01DIRECTOR APPOINTED MR RICHARD ROBERT MILLER
2014-10-03AP01DIRECTOR APPOINTED MR TERRY RAIKES
2014-10-03AP01DIRECTOR APPOINTED MR ANTHONY DAVID HILL
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VICCARS
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS FENNING
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HODSON
2014-09-30AP04CORPORATE SECRETARY APPOINTED BROADLANDS ESTATE MANAGEMENT LLP
2014-09-29TM02APPOINTMENT TERMINATED, SECRETARY SIMON BINGHAM
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 54 BROAD STREET BANBURY OXON OX16 5BL
2014-04-28AR0127/04/14 NO MEMBER LIST
2013-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-29AR0127/04/13 NO MEMBER LIST
2012-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-30AR0127/04/12 NO MEMBER LIST
2012-01-10AP01DIRECTOR APPOINTED FRANCOISE SZIGETI
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GOLDSTEIN
2011-05-03AR0127/04/11 NO MEMBER LIST
2010-09-08AA31/03/10 TOTAL EXEMPTION FULL
2010-05-28AR0127/04/10 NO MEMBER LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM VICCARS / 27/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN HODSON / 27/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHIVERTON / 27/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN FENNING / 27/04/2010
2010-01-09AA31/03/09 TOTAL EXEMPTION FULL
2009-06-24288aDIRECTOR APPOINTED CAROLINE SUSAN HODSON
2009-05-07363aANNUAL RETURN MADE UP TO 27/04/09
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR MELANIE GRIFFIN
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WARNER
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR ZENA WARNER
2009-02-08AA31/03/08 TOTAL EXEMPTION FULL
2008-06-06363sANNUAL RETURN MADE UP TO 27/04/08
2008-06-06288aSECRETARY APPOINTED SIMON JULIAN BINGHAM
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ASHLEY
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY SUSANNE ASHLEY
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR JOHANNA HALKETT
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR RAWLINSON
2008-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-30288aNEW DIRECTOR APPOINTED
2007-05-22288bDIRECTOR RESIGNED
2007-05-22288bDIRECTOR RESIGNED
2007-05-22363sANNUAL RETURN MADE UP TO 27/04/07
2007-05-22288bDIRECTOR RESIGNED
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-02288bSECRETARY RESIGNED
2007-02-17287REGISTERED OFFICE CHANGED ON 17/02/07 FROM: CASTLE HOUSE DAWSON ROAD MOUNT FARM BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1QY
2006-10-05288bDIRECTOR RESIGNED
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288bDIRECTOR RESIGNED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-06-05363sANNUAL RETURN MADE UP TO 27/04/06
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-11288bDIRECTOR RESIGNED
2005-07-11288bDIRECTOR RESIGNED
2005-07-01363sANNUAL RETURN MADE UP TO 27/04/05
2005-01-17363sANNUAL RETURN MADE UP TO 27/04/04
2004-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-18288aNEW DIRECTOR APPOINTED
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 BRACKLEY MEWS 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 BRACKLEY MEWS 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
BRACKLEY MEWS 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
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 BRACKLEY MEWS MANAGEMENT LIMITED

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