Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOW BRIDGE (STRATFORD) LIMITED
Company Information for

BOW BRIDGE (STRATFORD) LIMITED

266 KINGSLAND ROAD, LONDON, E8 4DG,
Company Registration Number
05737992
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bow Bridge (stratford) Ltd
BOW BRIDGE (STRATFORD) LIMITED was founded on 2006-03-10 and has its registered office in London. The organisation's status is listed as "Active". Bow Bridge (stratford) 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
BOW BRIDGE (STRATFORD) LIMITED
 
Legal Registered Office
266 KINGSLAND ROAD
LONDON
E8 4DG
Other companies in EC3N
 
Filing Information
Company Number 05737992
Company ID Number 05737992
Date formed 2006-03-10
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 10/03/2016
Return next due 07/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:20:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOW BRIDGE (STRATFORD) 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 BOW BRIDGE (STRATFORD) LIMITED

Current Directors
Officer Role Date Appointed
RENDALL AND RITTNER LIMITED
Company Secretary 2009-04-21
ABUDINAR HANNAN
Director 2015-08-20
NATHANIEL PETER JOHN WILSON
Director 2015-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN MCLOUGHLIN
Director 2015-07-01 2017-11-10
JULIA TOYNTON
Director 2015-10-01 2017-01-30
ANTHONY MICHAEL ATKINSON
Director 2009-01-06 2015-08-20
DAVID MYLES CAMPBELL
Director 2012-01-13 2015-08-20
JONATHAN GRAHAM DI - STEFANO
Director 2009-04-21 2015-08-20
JOHN ANTHONY FITZGERALD
Director 2006-03-10 2015-08-20
KATIE ROGERS
Director 2011-07-14 2015-08-20
ANDREW GRAHAM WISEMAN
Director 2006-03-10 2015-08-20
KATIE WIKE
Director 2009-03-24 2009-05-05
JONATHAN GRAHAM DI STEFANO
Company Secretary 2006-03-10 2009-04-21
JPCORS LIMITED
Nominated Secretary 2006-03-10 2006-03-10
JPCORD LIMITED
Nominated Director 2006-03-10 2006-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENDALL AND RITTNER LIMITED COLMAN'S WHARF MANAGEMENT LIMITED Company Secretary 2009-07-06 CURRENT 1988-05-25 Active
RENDALL AND RITTNER LIMITED ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED Company Secretary 2009-03-09 CURRENT 1996-05-13 Active
RENDALL AND RITTNER LIMITED WILMOT STREET (MANAGEMENT) COMPANY LIMITED Company Secretary 2008-12-31 CURRENT 1985-01-28 Active
RENDALL AND RITTNER LIMITED THE VILLAGE ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-08 Active
RENDALL AND RITTNER LIMITED RICHARD BURBIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (E) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-11-10 Active
RENDALL AND RITTNER LIMITED WRENN BUILDING MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1999-09-02 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (C) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-23 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (D) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED CHARLES HARROD MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED KEBLE PLACE (B) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED THE ANGEL SCHOOL (ISLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-18 CURRENT 2005-01-24 Active
RENDALL AND RITTNER LIMITED RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 1 LIMITED Company Secretary 2008-11-07 CURRENT 1994-08-15 Active
RENDALL AND RITTNER LIMITED RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED Company Secretary 2008-11-07 CURRENT 1996-10-04 Active
RENDALL AND RITTNER LIMITED BYWATER PLACE LIMITED Company Secretary 2008-10-31 CURRENT 2007-10-03 Active
RENDALL AND RITTNER LIMITED RVP FREEHOLD LIMITED Company Secretary 2008-10-27 CURRENT 2008-01-21 Active
RENDALL AND RITTNER LIMITED REGENCY MEWS MANAGEMENT LIMITED Company Secretary 2008-10-01 CURRENT 2002-06-19 Active
RENDALL AND RITTNER LIMITED KING GEORGE SQUARE (FLATS) LIMITED Company Secretary 2008-08-22 CURRENT 1986-04-09 Active
RENDALL AND RITTNER LIMITED GREAT JUBILEE WHARF MANAGEMENT LIMITED Company Secretary 2008-07-23 CURRENT 1998-10-20 Active
RENDALL AND RITTNER LIMITED ORMONDE TERRACE LIMITED Company Secretary 2008-05-08 CURRENT 1986-07-22 Active
RENDALL AND RITTNER LIMITED MOUNT VERNON FREEHOLD LIMITED Company Secretary 2008-04-04 CURRENT 2006-01-19 Active
RENDALL AND RITTNER LIMITED WARTON MANAGEMENT LIMITED Company Secretary 2008-03-26 CURRENT 2005-09-06 Active
RENDALL AND RITTNER LIMITED PENINSULA HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-01 CURRENT 1995-03-10 Active
RENDALL AND RITTNER LIMITED PENINSULA HEIGHTS FREEHOLD LIMITED Company Secretary 2008-02-01 CURRENT 1998-05-21 Active
RENDALL AND RITTNER LIMITED ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-27 CURRENT 1996-10-01 Active
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-01 CURRENT 2002-10-08 Active - Proposal to Strike off
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED Company Secretary 2007-09-01 CURRENT 1995-06-19 Active
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED Company Secretary 2007-09-01 CURRENT 1997-09-08 Active
RENDALL AND RITTNER LIMITED PRIDE PROPERTIES LIMITED Company Secretary 2007-03-08 CURRENT 1986-04-11 Active
RENDALL AND RITTNER LIMITED CUSTOM HOUSE REACH RTM COMPANY LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Active
RENDALL AND RITTNER LIMITED THE CIRCLE (RTM) COMPANY LTD Company Secretary 2006-09-13 CURRENT 2006-09-13 Active
RENDALL AND RITTNER LIMITED KW RTM COMPANY LTD Company Secretary 2006-07-27 CURRENT 2006-07-27 Active
RENDALL AND RITTNER LIMITED 26/27 GTS LIMITED Company Secretary 2005-04-29 CURRENT 2000-06-22 Active
ABUDINAR HANNAN ABUDINAR LIMITED Director 2018-03-31 CURRENT 2018-03-31 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
2024-03-11CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-11-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR AGNES LOVASZ
2022-10-26AP01DIRECTOR APPOINTED MR DAVID JUDAH
2022-03-27CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
2020-10-13CH01Director's details changed for Mr Nitin Kawalramani on 2020-10-01
2020-10-13AP04Appointment of Managed Exit Limited as company secretary on 2020-10-01
2020-09-30TM02Termination of appointment of Rendall and Rittner Limited on 2020-09-30
2020-08-03AP01DIRECTOR APPOINTED MR NITIN KAWALRAMANI
2020-06-04AP01DIRECTOR APPOINTED MR CALLUM ROBERT SAUNDERS
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL PETER JOHN WILSON
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ABUDINAR COOPER-HANNAN
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JUDAH
2020-03-19AP01DIRECTOR APPOINTED MR JAMES REDDICK
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-03-05AP01DIRECTOR APPOINTED MISS SAMIA LONE
2020-03-03AP01DIRECTOR APPOINTED MR DAVID JUDAH
2020-03-02AP01DIRECTOR APPOINTED MR VIKESH HARBHAM
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-02-20CH01Director's details changed for Mr Abudinar Hannan on 2019-02-19
2018-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MCLOUGHLIN
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIA TOYNTON
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-19AR0110/03/16 ANNUAL RETURN FULL LIST
2015-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-19AP01DIRECTOR APPOINTED MS JULIA TOYNTON
2015-09-07AP01DIRECTOR APPOINTED MR NATHANIEL PETER JOHN WILSON
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WISEMAN
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FITZGERALD
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DI - STEFANO
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL
2015-09-01AP01DIRECTOR APPOINTED MR ABUDINAR HANNAN
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KATIE ROGERS
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ATKINSON
2015-07-31AP01DIRECTOR APPOINTED MR ADRIAN MCLOUGHLIN
2015-06-01CH01Director's details changed for Mr Jonathan Graham Di - Stefano on 2015-05-29
2015-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL ATKINSON / 29/05/2015
2015-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ROGERS / 29/05/2015
2015-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM WISEMAN / 29/05/2015
2015-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY FITZGERALD / 29/05/2015
2015-03-18AR0110/03/15 NO MEMBER LIST
2014-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ROGERS / 02/04/2012
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAHAM DI - STEFANO / 20/06/2014
2014-03-18AR0110/03/14 NO MEMBER LIST
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MYLES CAMPBELL / 23/05/2013
2013-04-04AR0110/03/13 NO MEMBER LIST
2013-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MYLES CAMPBELL / 30/04/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ROGERS / 04/04/2012
2012-03-28AR0110/03/12 NO MEMBER LIST
2012-01-13AP01DIRECTOR APPOINTED MR DAVID MYLES CAMPBELL
2011-11-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-13AP01DIRECTOR APPOINTED KATIE ROGERS
2011-09-02AP01DIRECTOR APPOINTED MRS KATIE ROGERS
2011-04-07AR0110/03/11 NO MEMBER LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAHAM DI - STEFANO / 10/03/2011
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-13AP01DIRECTOR APPOINTED MR JONATHAN GRAHAM DI - STEFANO
2010-10-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 07/10/2010
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF
2010-04-01AR0110/03/10 NO MEMBER LIST
2010-04-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 01/04/2010
2009-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN FITZGERALD / 24/08/2009
2009-05-12288cSECRETARY'S CHANGE OF PARTICULARS JONATHAN GRAHAM DI STEFANO LOGGED FORM
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR KATIE WIKE
2009-04-22288aSECRETARY APPOINTED RENDALL AND RITTNER LIMITED
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY JONATHAN DI STEFANO
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM FIRST FLOOR STUART HOUSE QUEENS GATE BRITTANIA ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7TF
2009-03-27288aDIRECTOR APPOINTED KATIE WIKE
2009-03-13363aANNUAL RETURN MADE UP TO 10/03/09
2009-02-19288aDIRECTOR APPOINTED ANTHONY MICHAEL ATKINSON
2008-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-22363aANNUAL RETURN MADE UP TO 10/03/08
2008-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-30363(288)SECRETARY'S PARTICULARS CHANGED
2007-03-30363sANNUAL RETURN MADE UP TO 10/03/07
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW SECRETARY APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-17288bDIRECTOR RESIGNED
2006-03-17288bSECRETARY RESIGNED
2006-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM 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 BOW BRIDGE (STRATFORD) 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 BOW BRIDGE (STRATFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOW BRIDGE (STRATFORD) 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

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
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 BOW BRIDGE (STRATFORD) LIMITED

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