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

IN HOUSE MANAGEMENT CEE LIMITED

SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE, 77A SHENLEY ROAD, BOREHAMWOOD, WD6 1AG,
Company Registration Number
05628276
Private Limited Company
Active - Proposal to Strike off

Company Overview

About In House Management Cee Ltd
IN HOUSE MANAGEMENT CEE LIMITED was founded on 2005-11-18 and has its registered office in Borehamwood. The organisation's status is listed as "Active - Proposal to Strike off". In House Management Cee Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
IN HOUSE MANAGEMENT CEE LIMITED
 
Legal Registered Office
SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE
77A SHENLEY ROAD
BOREHAMWOOD
WD6 1AG
Other companies in EC1V
 
Filing Information
Company Number 05628276
Company ID Number 05628276
Date formed 2005-11-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2019
Account next due 31/08/2021
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts 
Last Datalog update: 2020-06-06 19:34:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IN HOUSE MANAGEMENT CEE 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 IN HOUSE MANAGEMENT CEE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA CORNELIA VAN DEN BERG
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CORPORATE SECRETARIES LIMITED
Company Secretary 2005-11-18 2015-06-30
VERENA EULANDA JEFFERS
Director 2005-11-18 2011-03-31
CORPORATE DIRECTORS LIMITED
Director 2005-11-18 2005-11-18
CORPORATE DIRECTORS LIMITED
Director 2005-11-18 2005-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINA CORNELIA VAN DEN BERG JAGE MIG LIMITED Director 2015-04-01 CURRENT 2011-08-25 Dissolved 2016-05-24
CHRISTINA CORNELIA VAN DEN BERG RODEX TRADING LIMITED Director 2013-11-01 CURRENT 2006-11-10 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG EUROCHEMICAL PRODUCTION LIMITED Director 2013-09-01 CURRENT 2000-10-20 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG NYACON LTD Director 2013-07-16 CURRENT 2004-12-09 Dissolved 2013-11-19
CHRISTINA CORNELIA VAN DEN BERG MSM MARKETING & SALES MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2003-12-03 Dissolved 2014-06-24
CHRISTINA CORNELIA VAN DEN BERG NEWLINE INVESTMENTS LTD Director 2013-06-17 CURRENT 2011-10-20 Dissolved 2016-07-05
CHRISTINA CORNELIA VAN DEN BERG RALTON INVESTMENTS LIMITED Director 2013-05-06 CURRENT 2003-09-23 Dissolved 2016-02-02
CHRISTINA CORNELIA VAN DEN BERG NORWOOD SERVICES CONSULTING LIMITED Director 2013-04-19 CURRENT 2002-12-19 Dissolved 2014-02-04
CHRISTINA CORNELIA VAN DEN BERG PEGAS INVESTMENTS LTD Director 2013-03-28 CURRENT 2007-10-15 Dissolved 2014-12-23
CHRISTINA CORNELIA VAN DEN BERG HIGGINS COX LIMITED Director 2013-03-28 CURRENT 1999-08-04 Dissolved 2016-04-05
CHRISTINA CORNELIA VAN DEN BERG WADEBROOK FINANCE LTD. Director 2013-03-20 CURRENT 2011-08-09 Active
CHRISTINA CORNELIA VAN DEN BERG FAIRY TRADE LTD Director 2013-03-04 CURRENT 2006-11-10 Dissolved 2017-10-17
CHRISTINA CORNELIA VAN DEN BERG SONZE MUSIC LTD Director 2013-03-04 CURRENT 2007-08-31 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG CLASSICAL BUSINESS LTD Director 2013-03-04 CURRENT 2007-09-07 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG BELDEX TEXTILES LIMITED Director 2013-02-15 CURRENT 2012-03-15 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG ATI ADVANCED TECHNOLOGIES INTERNATIONAL LIMITED Director 2013-02-14 CURRENT 2007-09-10 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG CHARLEX CROWN CENTURY TRADING LIMITED Director 2013-02-14 CURRENT 2010-09-02 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG KEYCREST LIMITED Director 2013-02-13 CURRENT 2006-10-23 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG EUROPE BUSINESS INVESTIGATION LTD Director 2012-07-02 CURRENT 2008-03-06 Dissolved 2016-05-10
CHRISTINA CORNELIA VAN DEN BERG GAS INVESTMENT LTD. Director 2012-01-10 CURRENT 2008-05-30 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG GATEBRIDGE ENGINEERING LIMITED Director 2011-12-21 CURRENT 2000-04-14 Active
CHRISTINA CORNELIA VAN DEN BERG ENERGOGAS ENGINEERING LIMITED Director 2011-12-08 CURRENT 2010-11-30 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG NEXGEN INVEST LTD. Director 2011-08-08 CURRENT 2011-08-08 Dissolved 2014-03-18
CHRISTINA CORNELIA VAN DEN BERG PAFFORD LTD Director 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG NAMORA REAL LTD Director 2011-02-11 CURRENT 2007-01-15 Dissolved 2016-06-28
CHRISTINA CORNELIA VAN DEN BERG BRENTWICK CONSULTING LTD Director 2011-02-03 CURRENT 2011-02-03 Dissolved 2014-05-06
CHRISTINA CORNELIA VAN DEN BERG FAIR STROKER CONSULTING LTD. Director 2011-01-31 CURRENT 2010-05-13 Dissolved 2013-11-19
CHRISTINA CORNELIA VAN DEN BERG D-VERT SOLUTIONS LIMITED Director 2010-12-31 CURRENT 2007-08-28 Active
CHRISTINA CORNELIA VAN DEN BERG LEDGEWOOD CONSULTING LTD Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2014-12-23
CHRISTINA CORNELIA VAN DEN BERG NADIR INVESTMENTS LIMITED Director 2010-09-30 CURRENT 1999-10-19 Dissolved 2016-03-29
CHRISTINA CORNELIA VAN DEN BERG WANDSTAR LIMITED Director 2010-09-30 CURRENT 2002-03-11 Dissolved 2016-11-22
CHRISTINA CORNELIA VAN DEN BERG LOGITRAX INVESTMENTS LIMITED Director 2010-09-30 CURRENT 2001-06-25 Dissolved 2017-06-06
CHRISTINA CORNELIA VAN DEN BERG PANELMARK LIMITED Director 2010-09-24 CURRENT 1993-11-24 Active
CHRISTINA CORNELIA VAN DEN BERG WELLINGTON VENTURES LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG REALMFORCE LIMITED Director 2010-01-12 CURRENT 2002-03-11 Dissolved 2015-07-21
CHRISTINA CORNELIA VAN DEN BERG EURO PROJECT MANAGEMENT CONSULTING LTD Director 2009-12-04 CURRENT 1999-08-24 Dissolved 2014-10-21
CHRISTINA CORNELIA VAN DEN BERG BLUESTONE PRODUCTION LTD Director 2009-11-23 CURRENT 2003-11-12 Dissolved 2014-09-16
CHRISTINA CORNELIA VAN DEN BERG GARET MANAGEMENT LTD. Director 2009-11-23 CURRENT 2006-05-04 Dissolved 2013-12-17
CHRISTINA CORNELIA VAN DEN BERG BLUNDEX SOLUTIONS LIMITED Director 2009-11-23 CURRENT 2004-06-03 Dissolved 2015-01-20
CHRISTINA CORNELIA VAN DEN BERG COFINAS LTD Director 2009-11-23 CURRENT 2002-11-04 Dissolved 2014-08-19
CHRISTINA CORNELIA VAN DEN BERG KALMARK NETWORKS LIMITED Director 2009-11-23 CURRENT 2004-02-05 Dissolved 2014-08-26
CHRISTINA CORNELIA VAN DEN BERG GREENMOORE INVEST LIMITED Director 2009-11-23 CURRENT 2004-08-17 Dissolved 2014-09-16
CHRISTINA CORNELIA VAN DEN BERG ASSONEX LIMITED Director 2009-11-23 CURRENT 2006-10-10 Dissolved 2016-05-31
CHRISTINA CORNELIA VAN DEN BERG CED DEVELOPMENT LTD. Director 2009-11-23 CURRENT 2006-08-23 Dissolved 2016-05-31
CHRISTINA CORNELIA VAN DEN BERG CLENNSMORE INVESTMENTS LTD. Director 2009-11-23 CURRENT 2003-08-06 Dissolved 2016-05-17
CHRISTINA CORNELIA VAN DEN BERG MEDITERRANEAN HOLIDAYS LTD Director 2009-11-23 CURRENT 2005-07-05 Dissolved 2016-05-31
CHRISTINA CORNELIA VAN DEN BERG SPECULATE LIMITED Director 2009-11-23 CURRENT 2002-01-24 Dissolved 2016-05-17
CHRISTINA CORNELIA VAN DEN BERG FULBECK FINANCIAL SERVICES LTD Director 2009-11-23 CURRENT 2006-07-28 Dissolved 2017-03-21
CHRISTINA CORNELIA VAN DEN BERG BPD CORPORATION LIMITED Director 2009-11-23 CURRENT 2002-12-17 Dissolved 2017-08-29
CHRISTINA CORNELIA VAN DEN BERG ROWAN-MARKS & NASH REAL ESTATE GROUP LTD. Director 2009-11-23 CURRENT 2005-01-28 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG CAIN LEISURE LTD. Director 2009-11-23 CURRENT 2005-10-07 Active
CHRISTINA CORNELIA VAN DEN BERG WESTROD FINANCE LIMITED Director 2009-11-23 CURRENT 2006-08-23 Active
CHRISTINA CORNELIA VAN DEN BERG M.G. & PARTNERS LIMITED Director 2009-11-23 CURRENT 2002-07-24 Active
CHRISTINA CORNELIA VAN DEN BERG CORPORATE ADVANCED PROJECT LTD. Director 2009-11-23 CURRENT 2005-05-10 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG FASTWEB SPIRIT LTD Director 2009-10-30 CURRENT 2006-08-15 Dissolved 2014-05-20
CHRISTINA CORNELIA VAN DEN BERG JENKOVA CONSULTING LIMITED Director 2009-10-30 CURRENT 2002-03-19 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG SAFFRON AND GREEN LTD Director 2009-09-28 CURRENT 2000-05-11 Dissolved 2014-01-14
CHRISTINA CORNELIA VAN DEN BERG GULF OIL LIMITED Director 2009-09-09 CURRENT 1997-12-15 Dissolved 2014-05-20
CHRISTINA CORNELIA VAN DEN BERG WINTER BROKERS LIMITED Director 2009-09-09 CURRENT 2000-02-28 Dissolved 2013-10-22
CHRISTINA CORNELIA VAN DEN BERG DUKECASTLE LIMITED Director 2009-09-09 CURRENT 1999-01-15 Dissolved 2013-09-24
CHRISTINA CORNELIA VAN DEN BERG LEMON BROTHERS LIMITED Director 2009-09-09 CURRENT 2008-10-23 Dissolved 2015-11-03

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
2020-06-18SOAS(A)Voluntary dissolution strike-off suspended
2020-05-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-19DS01Application to strike the company off the register
2020-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/20 FROM 15 Stopher House Webber Street London SE1 0RE United Kingdom
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2017-12-15AA30/11/17 TOTAL EXEMPTION FULL
2017-12-15AA30/11/17 TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM 29 Juliana Close London N2 0TJ United Kingdom
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM Kemp House 152-160 City Road London EC1V 2HH
2016-12-21AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01CH01Director's details changed for Ms. Christina Cornelia Van Den Berg on 2016-09-01
2016-08-24CH01Director's details changed for Ms. Christina Cornelia Van Den Berg on 2016-08-24
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0118/11/15 ANNUAL RETURN FULL LIST
2016-02-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-26SH0130/09/15 STATEMENT OF CAPITAL GBP 100
2015-07-01TM02Termination of appointment of Corporate Secretaries Limited on 2015-06-30
2015-07-01AR0118/11/14 ANNUAL RETURN FULL LIST
2015-01-19AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/14 FROM 4Th Floor, Lawford House Albert Place London N3 1RL
2014-06-04CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATE SECRETARIES LIMITED on 2014-04-01
2014-04-22AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0118/11/13 ANNUAL RETURN FULL LIST
2013-03-14AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11CH01Director's details changed for Mrs Christina Cornelia Van Den Berg on 2012-11-15
2012-12-04AR0118/11/12 ANNUAL RETURN FULL LIST
2012-02-09AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0118/11/11 ANNUAL RETURN FULL LIST
2011-12-17DISS40DISS40 (DISS40(SOAD))
2011-12-15AA30/11/10 TOTAL EXEMPTION SMALL
2011-11-29GAZ1FIRST GAZETTE
2011-04-06AP01DIRECTOR APPOINTED CHRISTINA CORNELIA VAN DEN BERG
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR VERENA JEFFERS
2011-03-23DISS40DISS40 (DISS40(SOAD))
2011-03-22AR0118/11/10 FULL LIST
2011-03-22GAZ1FIRST GAZETTE
2010-11-15AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-02AR0118/11/09 FULL LIST
2010-01-09DISS40DISS40 (DISS40(SOAD))
2010-01-06AA30/11/08 TOTAL EXEMPTION SMALL
2010-01-05GAZ1FIRST GAZETTE
2009-03-10363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-06-24AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-09363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288bDIRECTOR RESIGNED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18288bDIRECTOR RESIGNED
2005-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to IN HOUSE MANAGEMENT CEE 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 Off2011-11-29
Proposal to Strike Off2011-03-22
Proposal to Strike Off2010-01-05
Fines / Sanctions
No fines or sanctions have been issued against IN HOUSE MANAGEMENT CEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IN HOUSE MANAGEMENT CEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-11-30 £ 9,655
Creditors Due Within One Year 2012-11-30 £ 23,331
Creditors Due Within One Year 2012-11-30 £ 23,331
Creditors Due Within One Year 2011-11-30 £ 17,271

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

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 IN HOUSE MANAGEMENT CEE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 16,155
Cash Bank In Hand 2012-11-30 £ 29,451
Cash Bank In Hand 2012-11-30 £ 29,451
Cash Bank In Hand 2011-11-30 £ 22,592
Shareholder Funds 2013-11-30 £ 6,500
Shareholder Funds 2012-11-30 £ 6,120
Shareholder Funds 2012-11-30 £ 6,120
Shareholder Funds 2011-11-30 £ 5,321

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IN HOUSE MANAGEMENT CEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IN HOUSE MANAGEMENT CEE LIMITED
Trademarks
We have not found any records of IN HOUSE MANAGEMENT CEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IN HOUSE MANAGEMENT CEE 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 (70229 - Management consultancy activities other than financial management) as IN HOUSE MANAGEMENT CEE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where IN HOUSE MANAGEMENT CEE 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 partyIN HOUSE MANAGEMENT CEE LIMITEDEvent Date2011-11-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyIN HOUSE MANAGEMENT CEE LIMITEDEvent Date2011-03-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyIN HOUSE MANAGEMENT CEE LIMITEDEvent Date2010-01-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IN HOUSE MANAGEMENT CEE 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 IN HOUSE MANAGEMENT CEE 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.