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

ALLERTON BYWATER MANAGEMENT COMPANY LIMITED

9 PIONEER COURT, MORTON PALMS, DARLINGTON, DL1 4WD,
Company Registration Number
05855755
Private Limited Company
Active

Company Overview

About Allerton Bywater Management Company Ltd
ALLERTON BYWATER MANAGEMENT COMPANY LIMITED was founded on 2006-06-23 and has its registered office in Darlington. The organisation's status is listed as "Active". Allerton Bywater 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
ALLERTON BYWATER MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
9 PIONEER COURT
MORTON PALMS
DARLINGTON
DL1 4WD
Other companies in HX5
 
Filing Information
Company Number 05855755
Company ID Number 05855755
Date formed 2006-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:39:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLERTON BYWATER 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 ALLERTON BYWATER MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DICKINSON HARRISON (RBM) LIMITED
Company Secretary 2015-10-22
NEIL ROGAN
Director 2015-10-12
SARAH THOMPSON
Director 2017-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN STUART LODGE
Director 2016-08-22 2017-11-13
PAUL JAMES HACKETT
Director 2015-08-20 2017-11-12
ANDREW CRESSWELL
Director 2012-07-17 2016-12-14
ANGELA CRESSWELL
Director 2016-08-01 2016-12-14
DARREN STUART LODGE
Director 2015-08-20 2016-02-18
STEWART JOHN MOXON
Director 2016-01-11 2016-01-11
VICTORIA BIRTWHISLTLE
Director 2015-08-20 2016-01-05
STEPHEN DOBSON
Director 2015-12-22 2016-01-03
TIMOTHY DICKINSON
Company Secretary 2013-07-01 2015-10-22
AVRIL JENNIFER HAY
Director 2015-01-01 2015-04-07
JONATHAN TRAYER
Director 2013-03-08 2015-04-07
IAN DOUGLAS DURNALL
Director 2012-07-17 2015-01-01
DOLORES CHARLESWORTH
Company Secretary 2012-12-17 2013-07-01
IAN DOUGLAS DURNALL
Company Secretary 2012-08-06 2012-12-17
STEVE BIRCH
Director 2006-06-23 2012-07-17
BRIAN MOFFATT
Director 2006-06-23 2010-06-07
DOLORES CHARLESWORTH
Director 2010-03-15 2010-03-26
STEPHEN MICHAEL GIDLEY
Company Secretary 2006-06-23 2009-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DICKINSON HARRISON (RBM) LIMITED LIME TREE COURT (LEEDS) MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-05 CURRENT 1995-10-12 Active
DICKINSON HARRISON (RBM) LIMITED KNOWLE LODGE MANAGEMENT CO. LTD Company Secretary 2017-12-01 CURRENT 2004-11-08 Active
DICKINSON HARRISON (RBM) LIMITED TOPCLIFFE MILL (THIRSK) RTM COMPANY LIMITED Company Secretary 2017-09-05 CURRENT 2017-04-08 Active - Proposal to Strike off
DICKINSON HARRISON (RBM) LIMITED THE ELMS (BRAMLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-16 CURRENT 2006-08-09 Active
DICKINSON HARRISON (RBM) LIMITED BROADWAY (BRADFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-14 CURRENT 2002-03-25 Active
DICKINSON HARRISON (RBM) LIMITED ELLAR CARR (MANAGEMENT) LIMITED Company Secretary 2017-04-13 CURRENT 2001-07-11 Active
DICKINSON HARRISON (RBM) LIMITED MANOR COURT YEADON (2) LIMITED Company Secretary 2017-01-23 CURRENT 1987-02-02 Active
DICKINSON HARRISON (RBM) LIMITED KIRK LANE FLATS (73-83) LIMITED Company Secretary 2017-01-23 CURRENT 2003-05-29 Active
DICKINSON HARRISON (RBM) LIMITED URQUHART MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2009-03-31 Active
DICKINSON HARRISON (RBM) LIMITED HARLYNWOOD (1-12) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-28 CURRENT 1976-07-16 Active
DICKINSON HARRISON (RBM) LIMITED BETHWIN RTM COMPANY LIMITED Company Secretary 2016-03-13 CURRENT 2010-07-14 Active
DICKINSON HARRISON (RBM) LIMITED CRICKETERS GREEN FLAT MANAGEMENT COMPANY (3) LIMITED Company Secretary 2015-11-09 CURRENT 1981-11-19 Active
DICKINSON HARRISON (RBM) LIMITED 128 WETHERBY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-22 CURRENT 2015-02-02 Active
DICKINSON HARRISON (RBM) LIMITED BROADFOLD HALL LIMITED Company Secretary 2015-10-14 CURRENT 1983-11-16 Active
DICKINSON HARRISON (RBM) LIMITED NEW MILL MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-06 CURRENT 1996-08-09 Active
DICKINSON HARRISON (RBM) LIMITED SOUTHOWRAM CHAPEL MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-18 CURRENT 2008-12-12 Active
DICKINSON HARRISON (RBM) LIMITED DINAS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-11 CURRENT 2007-11-05 Active
DICKINSON HARRISON (RBM) LIMITED THE RED HOUSE (WENTBRIDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-01 CURRENT 2005-08-17 Active
DICKINSON HARRISON (RBM) LIMITED THE CROFTS MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-27 CURRENT 2001-10-18 Active
DICKINSON HARRISON (RBM) LIMITED NINE THE PARADE PRESTON MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-18 CURRENT 2010-12-20 Active
DICKINSON HARRISON (RBM) LIMITED FERNLEA (WOOLTON) MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-27 CURRENT 2001-03-12 Active
DICKINSON HARRISON (RBM) LIMITED BURRWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-27 CURRENT 2009-06-23 Active
DICKINSON HARRISON (RBM) LIMITED RIBBLESDALE PLACE MANAGEMENT LIMITED Company Secretary 2014-02-01 CURRENT 2003-11-26 Active
DICKINSON HARRISON (RBM) LIMITED WAVERLEY (EDGERTON ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-09 CURRENT 2007-08-10 Active
DICKINSON HARRISON (RBM) LIMITED ELMROYD VILLAGE MANAGEMENT LIMITED Company Secretary 2014-01-01 CURRENT 1989-10-16 Active
DICKINSON HARRISON (RBM) LIMITED TOWN ING MILLS (BLOCK B) MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-23 CURRENT 2005-09-13 Active
DICKINSON HARRISON (RBM) LIMITED HUNSLET GREEN (LEEDS) MANAGEMENT COMPANY LIMITED Company Secretary 2013-09-01 CURRENT 1993-06-11 Active
DICKINSON HARRISON (RBM) LIMITED ROBY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-24 CURRENT 2006-10-31 Active
DICKINSON HARRISON (RBM) LIMITED N02 ST MARTINS MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-02 CURRENT 2012-07-12 Active
NEIL ROGAN BRIGHT UTILITIES LIMITED Director 2015-10-07 CURRENT 2015-10-07 Dissolved 2018-05-15

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
2023-06-28CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08PSC08Notification of a person with significant control statement
2021-07-01PSC07CESSATION OF SCANLANS PROPERTY MANAGEMENT LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM 2nd Floor North Point Faverdale North Darlington DL3 0PH England
2020-12-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29AP04Appointment of Town & City Secretaries Limited as company secretary on 2020-09-29
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Boulton House Chorlton Street 3rd Floor Rear Suite Manchester M1 3HY England
2020-09-29TM02Termination of appointment of Scanlans Property Management on 2020-09-29
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TRAYER
2020-05-14CH01Director's details changed for Mr Jonathan Trayer on 2020-05-14
2020-05-14AP01DIRECTOR APPOINTED MR JONATHAN TRAYER
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL PEARSON
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH THOMPSON
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM Boulton House Chorlton Street Manchester M1 3HY England
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROGAN
2019-04-09AP01DIRECTOR APPOINTED MR PATRICK MICHAEL PEARSON
2019-03-20AP01DIRECTOR APPOINTED MRS ZOE TRAYER
2019-03-08AP03Appointment of Scanlans Property Managment as company secretary on 2019-03-06
2019-03-08TM02Termination of appointment of Dickinson Harrison (Rbm) Limited on 2019-03-06
2019-03-08CH04SECRETARY'S DETAILS CHNAGED FOR DICKINSON HARRISON (RBM) LIMITED on 2019-03-08
2019-03-08PSC05Change of details for Dickinson Harrison (Rbm) Limited as a person with significant control on 2018-12-01
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-11-14AP01DIRECTOR APPOINTED MRS SARAH THOMPSON
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HACKETT
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LODGE
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-08-23PSC02Notification of Dickinson Harrison Rbm Ltd as a person with significant control on 2017-08-01
2017-05-22AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-22AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CRESSWELL
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRESSWELL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 162
2016-10-27AR0123/06/16 FULL LIST
2016-10-27AR0123/06/16 FULL LIST
2016-08-30AP01DIRECTOR APPOINTED MR DARREN STUART LODGE
2016-08-23AP01DIRECTOR APPOINTED MRS ANGELA CRESSWELL
2016-08-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19RP04
2016-02-19ANNOTATIONClarification
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN STUART LODGE
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JOHN MOXON
2016-02-08AP01DIRECTOR APPOINTED MR STEWART JOHN MOXON
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOBSON
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BIRTWHISLTLE
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BIRTWHISLTLE
2015-12-22AP01DIRECTOR APPOINTED MR STEPHEN DOBSON
2015-11-12AP01DIRECTOR APPOINTED MR NEIL ROGAN
2015-10-22AP04CORPORATE SECRETARY APPOINTED DICKINSON HARRISON RBM LTD
2015-10-22TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY DICKINSON
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 162
2015-08-24AR0123/06/15 FULL LIST
2015-08-20AP01DIRECTOR APPOINTED MR PAUL JAMES HACKETT
2015-08-20AP01DIRECTOR APPOINTED MR DARREN STUART LODGE
2015-08-20AP01DIRECTOR APPOINTED MS VICTORIA BIRTWHISLTLE
2015-06-22AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TRAYER
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL HAY
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL HENNIFER HAY / 01/04/2015
2015-01-19AP01DIRECTOR APPOINTED MRS AVRIL HENNIFER HAY
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN DURNALL
2014-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 162
2014-08-19AR0123/06/14 FULL LIST
2013-10-07AR0123/06/13 FULL LIST
2013-08-13AP03SECRETARY APPOINTED MR TIMOTHY DICKINSON
2013-08-13TM02APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ ENGLAND
2013-03-14AP01DIRECTOR APPOINTED MR JONATHAN TRAYER
2013-01-03TM02APPOINTMENT TERMINATED, SECRETARY IAN DURNALL
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 14 DAVY ROAD ALLERTON BYWATER CASTLEFORD WEST YORKSHIRE WF10 2EU UNITED KINGDOM
2013-01-03AP03SECRETARY APPOINTED MRS DOLORES CHARLESWORTH
2012-12-06AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2012-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-08-08AP03SECRETARY APPOINTED MR IAN DOUGLAS DURNALL
2012-07-20AD02SAIL ADDRESS CHANGED FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS UNITED KINGDOM
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 6060 KNIGHTS COURT SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK SOLIHULL WEST MIDLANDS B37 7WY
2012-07-19AP01DIRECTOR APPOINTED MR ANDREW CRESSWELL
2012-07-19AP01DIRECTOR APPOINTED MR IAN DOUGLAS DURNALL
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVE BIRCH
2012-07-06AR0123/06/12 FULL LIST
2012-05-30SH0120/02/12 STATEMENT OF CAPITAL GBP 161
2012-02-28SH0120/02/12 STATEMENT OF CAPITAL GBP 152
2011-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-20SH0120/07/11 STATEMENT OF CAPITAL GBP 152
2011-06-28AR0123/06/11 FULL LIST
2011-05-23AR0123/06/09 FULL LIST AMEND
2011-04-20AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2011-04-20AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2011-04-20AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-03-11SH0103/04/07 STATEMENT OF CAPITAL GBP 8
2011-03-09AR0123/06/08 CHANGES AMEND
2011-03-09AR0123/06/07 CHANGES AMEND
2011-03-09RES13COMPANY BUSINESS 16/02/2011
2010-07-21AR0123/06/10 FULL LIST
2010-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-07-21AD02SAIL ADDRESS CREATED
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DOLORES CHARLESWORTH
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MOFFATT
2010-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-03-16AP01DIRECTOR APPOINTED MRS DOLORES CHARLESWORTH
2009-07-21363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY STEPHEN GIDLEY
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 2 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8RF
2008-08-05363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-08-05353LOCATION OF REGISTER OF MEMBERS
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-21363sRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18GAZ1FIRST GAZETTE
2006-06-23NEWINCINCORPORATION 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 ALLERTON BYWATER 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 Off2007-12-18
Fines / Sanctions
No fines or sanctions have been issued against ALLERTON BYWATER 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
ALLERTON BYWATER 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

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ALLERTON BYWATER MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ALLERTON BYWATER MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLERTON BYWATER MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ALLERTON BYWATER MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLERTON BYWATER 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 ALLERTON BYWATER 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 ALLERTON BYWATER 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 partyALLERTON BYWATER MANAGEMENT COMPANY LIMITEDEvent Date2007-12-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLERTON BYWATER 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 ALLERTON BYWATER 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.