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

VINCENT SQUARE FLATS MANAGEMENT LIMITED

9 GREAT CHESTERFORD COURT, LONDON ROAD, GREAT CHESTERFORD, ESSEX, CB10 1PF,
Company Registration Number
06343003
Private Limited Company
Active

Company Overview

About Vincent Square Flats Management Ltd
VINCENT SQUARE FLATS MANAGEMENT LIMITED was founded on 2007-08-14 and has its registered office in Great Chesterford. The organisation's status is listed as "Active". Vincent Square Flats Management Limited is a Private Limited Company registered in UNITED KINGDOM 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
VINCENT SQUARE FLATS MANAGEMENT LIMITED
 
Legal Registered Office
9 GREAT CHESTERFORD COURT
LONDON ROAD
GREAT CHESTERFORD
ESSEX
CB10 1PF
Other companies in SG14
 
Filing Information
Company Number 06343003
Company ID Number 06343003
Date formed 2007-08-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 09:42:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINCENT SQUARE FLATS 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 VINCENT SQUARE FLATS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
D&G BLOCK MANAGEMENT LIMITED
Company Secretary 2018-04-01
JOANNA MARY CHAMBERS
Director 2011-11-21
MICHAEL CONITZER
Director 2017-11-08
ALEXANDRA MANDRIDES-CONITZER
Director 2015-11-23
RIGEL KENT MOWATT
Director 2011-11-21
JOHN CLARENCE NARVELL
Director 2014-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BARKLEY SHILSTON
Director 2011-11-21 2016-09-05
DAVID TERENCE PUTTNAM
Director 2011-01-10 2016-09-03
JAMES DOUGLAS THORNTON
Company Secretary 2013-02-05 2016-03-31
MICHAEL O'DWYER
Director 2010-06-28 2015-11-23
ROGER JUER
Director 2011-11-21 2015-03-03
BLOCNET LIMITED
Company Secretary 2011-04-01 2013-02-05
PIERRE JACQUES BECHADE
Director 2011-08-01 2013-01-10
JULIE STRANG
Director 2011-01-10 2013-01-10
PRISCILLA JANE CUCKNEY
Director 2011-01-10 2012-07-31
SIMON JOHN PATRICK LEAR
Director 2008-08-15 2012-07-31
SENG KHOON NG
Company Secretary 2008-08-15 2011-07-12
SENG KHOON NG
Director 2008-08-15 2011-07-12
ROBERT H SUVAN
Director 2010-06-28 2011-03-24
JOHN CHRISTOPHER DODWELL
Director 2007-12-11 2008-08-16
DLC COMPANY SERVICES LIMITED
Company Secretary 2007-08-14 2008-08-15
DLC INCORPORATIONS LIMITED
Director 2007-08-14 2007-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
D&G BLOCK MANAGEMENT LIMITED ST. EDMUNDS COURT LIMITED Company Secretary 2018-05-07 CURRENT 1997-05-30 Active
D&G BLOCK MANAGEMENT LIMITED RANELAGH MANSIONS FREEHOLD LIMITED Company Secretary 2018-04-01 CURRENT 1993-07-06 Active
D&G BLOCK MANAGEMENT LIMITED 61 WARWICK SQUARE LIMITED Company Secretary 2018-04-01 CURRENT 1991-07-12 Active
D&G BLOCK MANAGEMENT LIMITED ISLINGTON MANAGEMENT (CHILLINGWORTH) LIMITED Company Secretary 2018-04-01 CURRENT 1998-06-18 Active
D&G BLOCK MANAGEMENT LIMITED CRANMER COURT (CHELSEA) TENANTS LIMITED Company Secretary 2018-04-01 CURRENT 1972-03-22 Active
D&G BLOCK MANAGEMENT LIMITED HARLEY HOUSE (MARYLEBONE) MANAGEMENT LIMITED Company Secretary 2018-03-01 CURRENT 1994-10-13 Active
D&G BLOCK MANAGEMENT LIMITED HARLEY HOUSE FREEHOLD LIMITED Company Secretary 2018-03-01 CURRENT 2016-01-28 Active
JOANNA MARY CHAMBERS 68 VINCENT SQUARE FREEHOLD LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
JOANNA MARY CHAMBERS ELM LODGE CONSULTING LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active
MICHAEL CONITZER 68 VINCENT SQUARE FREEHOLD LIMITED Director 2016-10-24 CURRENT 2013-07-12 Active
RIGEL KENT MOWATT TMG INNOVATIONS LIMITED Director 2017-01-17 CURRENT 2017-01-13 Active
RIGEL KENT MOWATT EUROLINK MANAGEMENT LIMITED Director 2014-08-04 CURRENT 2014-07-31 Active
RIGEL KENT MOWATT EAGLE PUBLICATIONS LTD Director 2013-10-10 CURRENT 2004-07-02 Active
RIGEL KENT MOWATT 68 VINCENT SQUARE FREEHOLD LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
RIGEL KENT MOWATT TELEGRAPH EVENTS LIMITED Director 2013-02-01 CURRENT 2009-05-27 Active
RIGEL KENT MOWATT DANCING FOR THE CHILDREN Director 2006-12-21 CURRENT 2006-09-20 Active - Proposal to Strike off
RIGEL KENT MOWATT TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
RIGEL KENT MOWATT SUNDAY TELEGRAPH LIMITED(THE) Director 2005-08-20 CURRENT 1960-08-16 Active
RIGEL KENT MOWATT EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
RIGEL KENT MOWATT BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
RIGEL KENT MOWATT SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
RIGEL KENT MOWATT PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
JOHN CLARENCE NARVELL 68 VINCENT SQUARE FREEHOLD LIMITED Director 2013-07-12 CURRENT 2013-07-12 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
2024-02-16DIRECTOR APPOINTED MRS ELINOR BLICK
2024-01-29APPOINTMENT TERMINATED, DIRECTOR ODILE MARIE MARGUERITE ROY DE PUYFONTAINE
2023-10-18APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MANDRIDES-CONITZER
2023-10-17APPOINTMENT TERMINATED, DIRECTOR IAIN PAUL BARKER
2023-08-15CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-04-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07DIRECTOR APPOINTED MR IAIN PAUL BARKER
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RORY CHRISTOPHER SLADDEN
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-04-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25AP01DIRECTOR APPOINTED MS ODILE MARIE MARGUERITE ROY DE PUYFONTAINE
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-09-01CH01Director's details changed for Mrs Alexandra Mandrides-Conitzer on 2021-06-30
2021-08-26CH01Director's details changed for Mr Michael Conitzer on 2021-06-30
2021-07-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MARY CHAMBERS
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-06-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-07-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CH01Director's details changed for Mr Rory Christopher Sladden on 2019-04-12
2019-04-12AP01DIRECTOR APPOINTED MR RORY CHRISTOPHER SLADDEN
2019-04-11TM02Termination of appointment of D&G Block Management Limited on 2019-01-29
2019-04-11CH01Director's details changed for Mr Michael Conitzer on 2019-04-11
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX England
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-08-30AP01DIRECTOR APPOINTED MR GRAHAM ARTHUR HURST
2018-04-11AP04Appointment of D&G Block Management Limited as company secretary on 2018-04-01
2017-11-09AP01DIRECTOR APPOINTED MR MICHAEL CONITZER
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2016-11-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 49
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUTTNAM
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHILSTON
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/16 FROM Unit 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD
2016-04-29TM02Termination of appointment of James Douglas Thornton on 2016-03-31
2015-12-10RES01ALTER ARTICLES 02/12/2015
2015-12-10RES01ALTER ARTICLES 02/12/2015
2015-12-10RES01ALTER ARTICLES 02/12/2015
2015-11-27AP01DIRECTOR APPOINTED MRS ALEXANDRA MANDRIDES-CONITZER
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DWYER
2015-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 49
2015-09-04AR0114/08/15 FULL LIST
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JUER
2014-10-28AP01DIRECTOR APPOINTED JOHN CLARENCE NARVELL
2014-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 49
2014-08-28AR0114/08/14 FULL LIST
2013-09-10AR0114/08/13 FULL LIST
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARKLEY SHILSTON / 05/02/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID TERENCE PUTTNAM / 05/02/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RIGEL KENT MOWATT / 05/02/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JUER / 05/02/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'DWYER / 05/02/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY CHAMBERS / 05/02/2013
2013-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIE STRANG
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE BECHADE
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2013 FROM UNIT 3 CASTLE GATE CASTLE STREET HERTFORD SG14 1HD UNITED KINGDOM
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2013 FROM C/O BLOCNET LIMITED SUITE 61 95 WILTON ROAD LONDON SW1V 1BZ
2013-02-05AP03SECRETARY APPOINTED JAMES DOUGLAS THORNTON
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY BLOCNET LIMITED
2012-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-04AR0114/08/12 FULL LIST
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEAR
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PRISCILLA CUCKNEY
2012-02-02AP01DIRECTOR APPOINTED JOANNA MARY CHAMBERS
2012-02-02AP01DIRECTOR APPOINTED ROGER JUER
2012-02-02AP01DIRECTOR APPOINTED ANDREW BARKLEY SHILSTON
2012-01-18AP01DIRECTOR APPOINTED MR RIGEL KENT MOWATT
2011-10-11AR0114/08/11 FULL LIST
2011-08-30AP01DIRECTOR APPOINTED PIERRE JACQUES BECHADE
2011-07-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-12TM02APPOINTMENT TERMINATED, SECRETARY SENG NG
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SENG NG
2011-04-01AP04CORPORATE SECRETARY APPOINTED BLOCNET LIMITED
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 81 CROMWELL ROAD LONDON SW7 5BW
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SUVAN
2011-02-15AP01DIRECTOR APPOINTED LORD DAVID TERENCE PUTTNAM
2011-02-08AP01DIRECTOR APPOINTED LADY PRISCILLA JANE CUCKNEY
2011-02-08AP01DIRECTOR APPOINTED JULIE STRANG
2010-10-19AR0114/08/10 FULL LIST
2010-10-11AP01DIRECTOR APPOINTED MICHAEL O'DWYER
2010-10-08AP01DIRECTOR APPOINTED MR ROBER HAROLD SUVAN
2010-07-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-18363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-07-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-05288aDIRECTOR APPOINTED SIMON LEAR
2009-06-05288aDIRECTOR APPOINTED SENG KHOON NG
2009-06-05288aSECRETARY APPOINTED SENG KHOON NG
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN DODWELL
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY DLC COMPANY SERVICES LIMITED
2008-11-18225CURREXT FROM 31/08/2008 TO 31/12/2008
2008-11-12363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-09-1188(2)AD 20/08/08 GBP SI 48@1=48 GBP IC 1/49
2008-02-01288aNEW DIRECTOR APPOINTED
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 30 OLD BURLINGTON STREET LONDON W1S 3NL
2008-01-08288bDIRECTOR RESIGNED
2007-08-14NEWINCINCORPORATION 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 VINCENT SQUARE FLATS 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 VINCENT SQUARE FLATS 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
VINCENT SQUARE FLATS MANAGEMENT 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
2012-12-31
Annual Accounts
2013-12-31
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
2017-12-31
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
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 VINCENT SQUARE FLATS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 49
Shareholder Funds 2012-01-01 £ 49

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VINCENT SQUARE FLATS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VINCENT SQUARE FLATS MANAGEMENT LIMITED
Trademarks
We have not found any records of VINCENT SQUARE FLATS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINCENT SQUARE FLATS 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 (98000 - Residents property management) as VINCENT SQUARE FLATS MANAGEMENT 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 VINCENT SQUARE FLATS 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 VINCENT SQUARE FLATS 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 VINCENT SQUARE FLATS 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.