Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAKER STREET QUARTER PARTNERSHIP LIMITED
Company Information for

BAKER STREET QUARTER PARTNERSHIP LIMITED

1ST FLOOR REAR, 64, BAKER STREET, LONDON, W1U 7DF,
Company Registration Number
07532874
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Baker Street Quarter Partnership Ltd
BAKER STREET QUARTER PARTNERSHIP LIMITED was founded on 2011-02-17 and has its registered office in London. The organisation's status is listed as "Active". Baker Street Quarter Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BAKER STREET QUARTER PARTNERSHIP LIMITED
 
Legal Registered Office
1ST FLOOR REAR, 64
BAKER STREET
LONDON
W1U 7DF
Other companies in W1U
 
Previous Names
THE BAKER STREET PARTNERSHIP LIMITED16/01/2014
Filing Information
Company Number 07532874
Company ID Number 07532874
Date formed 2011-02-17
Country 
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 17/02/2016
Return next due 17/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 14:31:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKER STREET QUARTER PARTNERSHIP 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 BAKER STREET QUARTER PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE JANE PESCUD
Company Secretary 2013-02-17
CECILIA HELEN MARY BIDDLE
Director 2015-05-25
HAROLD JOHN CHARRINGTON
Director 2016-05-13
AMANDA CHERRY
Director 2013-04-01
PETER HEARSEY ZOUBIE
Director 2013-04-01
ALPHA GEORGIA HOGG
Director 2015-06-26
NICHOLAS LAZARI
Director 2014-09-01
MICHAEL DAVID LINDSAY
Director 2017-07-18
SIMON LOOMES
Director 2011-02-17
LAURIE LOW
Director 2014-09-11
ZOE JAN PERREUR LLOYD
Director 2015-06-01
CHARMAINE REES
Director 2016-08-19
SAMUEL BENJAMIN REGAN
Director 2013-10-16
ANDREW RICHARDSON
Director 2013-04-01
TIMOTHY EDWARD ROBINSON
Director 2013-04-01
ANUP SARIN
Director 2013-04-01
ADAM WILLIAM FREEMAN THOMPSON
Director 2015-05-22
ANDREW TYLER
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JONATHAN JACOBS
Director 2013-10-16 2018-02-15
MAXINE WHITFIELD
Director 2017-02-17 2018-02-14
SUSAN WEST
Director 2014-09-01 2017-07-18
CALUM WILLIAM STEWART
Director 2013-07-31 2017-02-17
SIMON JOHN TAYLOR
Director 2014-09-01 2016-08-19
DAVID DERNIE
Director 2013-10-16 2016-04-21
MICHAEL JOHN GRAY
Director 2013-04-01 2016-04-21
DAVID IAN LOCKYER
Director 2011-02-17 2015-06-26
HEATHER JOANNE WOODS
Director 2013-04-01 2015-03-31
STEVE MARK TERUGGI
Director 2013-04-01 2014-07-22
RUTH CASEY
Company Secretary 2011-02-17 2013-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS LAZARI LAZARI INVESTMENTS LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
NICHOLAS LAZARI LAZARI PH 2 LIMITED Director 2017-09-05 CURRENT 2017-09-05 Dissolved 2018-05-29
NICHOLAS LAZARI MLAN LIMITED Director 2017-08-02 CURRENT 2017-08-02 Liquidation
NICHOLAS LAZARI LAZARI PH LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
NICHOLAS LAZARI LAZARI DEVELOPMENTS HOLDINGS LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
NICHOLAS LAZARI CHRISTOS LAZARI FOUNDATION Director 2017-05-26 CURRENT 2017-05-26 Active
NICHOLAS LAZARI LAZARI PROPERTIES 7 LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
NICHOLAS LAZARI LAZARI PROPERTIES 2A LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active - Proposal to Strike off
NICHOLAS LAZARI LAZARI PROPERTIES 4 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
NICHOLAS LAZARI LAZARI PROPERTIES 1 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
NICHOLAS LAZARI 262 HIGH HOLBORN LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
NICHOLAS LAZARI LAZARI PROPERTIES 2 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
NICHOLAS LAZARI LAZARI PROPERTIES 3 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
NICHOLAS LAZARI LAZARI PROPERTIES 5 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
NICHOLAS LAZARI LAZARI PROPERTIES 6 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
NICHOLAS LAZARI LAZARI INVESTMENTS FINANCE LIMITED Director 2011-12-06 CURRENT 2011-10-31 Dissolved 2018-07-10
NICHOLAS LAZARI SAVOY ASSETS LTD Director 2007-11-22 CURRENT 2007-11-22 Active
NICHOLAS LAZARI LAZARI OXFORD STREET LIMITED Director 2006-12-04 CURRENT 2006-10-31 Dissolved 2018-07-10
NICHOLAS LAZARI LAZARI GP LIMITED Director 2006-12-04 CURRENT 2006-10-31 Active - Proposal to Strike off
NICHOLAS LAZARI LAZARI REAL ESTATES LTD Director 2006-04-13 CURRENT 2006-04-13 Dissolved 2018-07-10
NICHOLAS LAZARI LAZARI INVESTMENTS MANAGEMENT LIMITED Director 1996-01-12 CURRENT 1976-12-16 Active
SIMON LOOMES SEYMOUR STREET NOMINEES LIMITED Director 2018-08-21 CURRENT 1983-03-30 Active
SIMON LOOMES PORTMAN SETTLED ESTATES LIMITED Director 2017-11-08 CURRENT 1972-05-22 Active
SIMON LOOMES THE MARYLEBONE FORUM LIMITED Director 2016-02-25 CURRENT 2013-08-14 Active
SIMON LOOMES MARBLE ARCH PARTNERSHIP LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
SIMON LOOMES 5 MONTAGU SQUARE LIMITED Director 2007-09-07 CURRENT 1997-06-18 Dissolved 2013-09-24
LAURIE LOW BETTER BANKSIDE Director 2013-11-26 CURRENT 2002-05-15 Active
SAMUEL BENJAMIN REGAN JENI FAIREY SCULPTURE LIMITED Director 2008-09-02 CURRENT 2008-09-02 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
2024-02-29APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES WATERS
2023-11-30DIRECTOR APPOINTED MS FLORA HABERFIELD
2023-11-30DIRECTOR APPOINTED MS ANNABEL GODSON
2023-10-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-15DIRECTOR APPOINTED MR PHILIP HADDLETON
2023-09-02DIRECTOR APPOINTED MR ARNAUD DE SAINT-EXUPERY
2023-08-30DIRECTOR APPOINTED MISS MANDY MATHER
2023-08-25DIRECTOR APPOINTED MR WILLIAM SCOTT
2023-08-23APPOINTMENT TERMINATED, DIRECTOR AMANDA CHERRY
2023-08-23APPOINTMENT TERMINATED, DIRECTOR HANNA CORNEY
2023-02-21CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-31APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID LINDSAY
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID LINDSAY
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-23CH01Director's details changed for Mr Anup Sarin on 2021-08-15
2021-08-20CH01Director's details changed for Mr Nicholas Lazari on 2021-08-09
2021-08-17CH01Director's details changed for Mr Chris Meloy on 2021-08-15
2021-07-16AP01DIRECTOR APPOINTED MISS HANNAH GRUNDY
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR TOM DOYLE
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-02-03AP01DIRECTOR APPOINTED MR TIMOTHY JAMES WATERS
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR TADHG RANDALL
2020-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-11AP01DIRECTOR APPOINTED MRS HANNA CORNEY
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GUY PICKUP
2020-07-21AP01DIRECTOR APPOINTED MS VASILIKI ARVANITI
2020-06-06AP01DIRECTOR APPOINTED MR TADHG RANDALL
2020-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARMAINE REES
2020-04-16AP01DIRECTOR APPOINTED MR RICHARD LEVY
2020-04-15AP01DIRECTOR APPOINTED MR GUY PICKUP
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CECILIA HELEN MARY BIDDLE
2019-12-06AP01DIRECTOR APPOINTED MS JULIET IBELL
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALPHA GEORGIA HOGG
2019-12-05AP01DIRECTOR APPOINTED MR TOM DOYLE
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILOMENA GRAY
2019-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-19AP01DIRECTOR APPOINTED MR CHRIS MELOY
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DOYLE
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-01-16AP01DIRECTOR APPOINTED MR JAMES DOUGLAS PONSFORD
2019-01-07AP01DIRECTOR APPOINTED MR THOMAS DOYLE
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEARSEY ZOUBIE
2018-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-21AP01DIRECTOR APPOINTED MRS PHILOMENA GRAY
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACOBS
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE WHITFIELD
2017-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-01AP01DIRECTOR APPOINTED MR MICHAEL DAVID LINDSAY
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WEST
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-03-01AP01DIRECTOR APPOINTED MS MAXINE WHITFIELD
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CALUM WILLIAM STEWART
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-19AP01DIRECTOR APPOINTED MRS CHARMAINE REES
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN TAYLOR
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA CHERRY / 01/04/2013
2016-05-18AP01DIRECTOR APPOINTED MR HAROLD JOHN CHARRINGTON
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DERNIE
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM FREEMAN THOMPON / 17/03/2016
2016-03-03AR0117/02/16 NO MEMBER LIST
2015-10-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-01AP01DIRECTOR APPOINTED MRS ALPHA GEORGIA HOGG
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOCKYER
2015-06-24AP01DIRECTOR APPOINTED MS ZOE JAN PERREUR LLOYD
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER WOODS
2015-05-28AP01DIRECTOR APPOINTED MR ADAM WILLIAM FREEMAN THOMPON
2015-05-28AP01DIRECTOR APPOINTED MS CECILIA HELEN MARY BIDDLE
2015-02-26AR0117/02/15 NO MEMBER LIST
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TERUGGI
2014-10-13RES01ADOPT ARTICLES 30/09/2014
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 1ST FLOOR REAR BAKER STREET LONDON W1U 7DF ENGLAND
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM LOWER GROUND FLOOR 62-64 BAKER STREET LONDON W1U 7DF
2014-09-24AP01DIRECTOR APPOINTED MR LAURIE LOW
2014-09-11AP01DIRECTOR APPOINTED MS SUSAN WEST
2014-09-10AP01DIRECTOR APPOINTED MR NICHOLAS LAZARI
2014-09-10AP01DIRECTOR APPOINTED MR SIMON JOHN TAYLOR
2014-02-27AR0117/02/14 NO MEMBER LIST
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM C/O PORTMAN ESTATE 40 PORTMAN SQUARE LONDON W1H 6LT UNITED KINGDOM
2014-01-16RES15CHANGE OF NAME 15/01/2014
2014-01-16CERTNMCOMPANY NAME CHANGED THE BAKER STREET PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 16/01/14
2013-11-13AP01DIRECTOR APPOINTED MR SAMUEL BENJAMIN REGAN
2013-10-18AP01DIRECTOR APPOINTED PROFESSOR DAVID DERNIE
2013-10-17AP01DIRECTOR APPOINTED MR ANDREW JONATHAN JACOBS
2013-08-29AP01DIRECTOR APPOINTED MR CALUM WILLIAM STEWART
2013-07-19AA31/03/13 TOTAL EXEMPTION FULL
2013-05-29AP01DIRECTOR APPOINTED MR ANDREW RICHARDSON
2013-05-29AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD ROBINSON
2013-05-29AP01DIRECTOR APPOINTED MR STEVEN MARK TERUGGI
2013-05-29AP01DIRECTOR APPOINTED MR MICHAEL JOHN GRAY
2013-05-29AP01DIRECTOR APPOINTED MR PETER HEARSEY ZOUBIE
2013-05-29AP01DIRECTOR APPOINTED MR ANUP SARIN
2013-05-29AP01DIRECTOR APPOINTED MR ANDY TYLER
2013-05-29AP01DIRECTOR APPOINTED MRS HEATHER JOANNE WOODS
2013-05-29AP01DIRECTOR APPOINTED MISS AMANDA CHERRY
2013-04-23AA01PREVEXT FROM 28/02/2013 TO 31/03/2013
2013-02-25AR0117/02/13 NO MEMBER LIST
2013-02-25AP03SECRETARY APPOINTED MRS PENELOPE JANE PESCUD
2013-02-25TM02APPOINTMENT TERMINATED, SECRETARY RUTH CASEY
2012-11-19AA29/02/12 TOTAL EXEMPTION FULL
2012-04-04AR0117/02/12 NO MEMBER LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LOCKYER / 01/02/2012
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2012 FROM C/O PRIMERA CORPORATION :LTD 1 SEKFORDE STREET LONDON EC1R 0BE ENGLAND
2011-02-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BAKER STREET QUARTER PARTNERSHIP 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 BAKER STREET QUARTER PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAKER STREET QUARTER PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of BAKER STREET QUARTER PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAKER STREET QUARTER PARTNERSHIP LIMITED
Trademarks
We have not found any records of BAKER STREET QUARTER PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKER STREET QUARTER PARTNERSHIP 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 (94990 - Activities of other membership organizations n.e.c.) as BAKER STREET QUARTER PARTNERSHIP LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BAKER STREET QUARTER PARTNERSHIP 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 BAKER STREET QUARTER PARTNERSHIP 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 BAKER STREET QUARTER PARTNERSHIP 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.