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

HARTWOOD RESIDENTIAL LIMITED

5TH FLOOR SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
08700601
Private Limited Company
Liquidation

Company Overview

About Hartwood Residential Ltd
HARTWOOD RESIDENTIAL LIMITED was founded on 2013-09-20 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Hartwood Residential Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HARTWOOD RESIDENTIAL LIMITED
 
Legal Registered Office
5TH FLOOR SHIP CANAL HOUSE
98 KING STREET
MANCHESTER
M2 4WU
Other companies in RG21
 
Filing Information
Company Number 08700601
Company ID Number 08700601
Date formed 2013-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts SMALL
Last Datalog update: 2020-02-07 00:39:35
Primary Source:Companies House
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.
Companies with same name HARTWOOD RESIDENTIAL LIMITED
The following companies were found which have the same name as HARTWOOD RESIDENTIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARTWOOD RESIDENTIAL, LLC 2405 W. Princeton Street ORLANDO FL 32804 Active Company formed on the 2006-05-24

Company Officers of HARTWOOD RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
SEAN FRANCIS GAVIN
Director 2013-09-24
NAVIN KHATTAR
Director 2013-11-11
NIGEL ASHLEY MEEK
Director 2013-09-24
ALOK OBEROI
Director 2013-11-11
DECLAN PATRICK WALSH
Director 2013-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN THOMAS BROWN
Director 2013-09-20 2013-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ASHLEY MEEK HIGHWOOD HOLDINGS LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
NIGEL ASHLEY MEEK HIGHWOOD CARE GROUP LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
NIGEL ASHLEY MEEK HIGHWOOD HOMES LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
NIGEL ASHLEY MEEK HIGHWOOD STRATEGIC LAND LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
NIGEL ASHLEY MEEK HIGHWOOD LAND GROUP LIMITED Director 2016-10-10 CURRENT 2016-10-10 Liquidation
NIGEL ASHLEY MEEK HIGHWOOD COMMERCIAL INVESTMENTS LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
NIGEL ASHLEY MEEK HIGHWOOD LAND (ALLBROOK) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
NIGEL ASHLEY MEEK HIGHWOOD LAND (FINANCE) LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
NIGEL ASHLEY MEEK HIGHWOOD LAND (ALLINGTON LANE EAST) LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
NIGEL ASHLEY MEEK HIGHWOOD LAND (MANOR FARM) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
NIGEL ASHLEY MEEK HIGHWOOD LAND (SOUTH ALLINGTON) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
NIGEL ASHLEY MEEK HIGHWOOD LAND (EAST HORTON) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
NIGEL ASHLEY MEEK HIGHWOOD LAND (ALLINGTON MANOR FARM) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
NIGEL ASHLEY MEEK HIGHWOOD LAND (STOKE PARK) LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
NIGEL ASHLEY MEEK HIGHWOOD LAND (WINCHESTER ROAD EAST) LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
NIGEL ASHLEY MEEK WATERLOOVILLE ASSISTED LIVING LIMITED Director 2014-12-09 CURRENT 2014-12-04 Liquidation
NIGEL ASHLEY MEEK HIGHWOOD (BOTLEY) LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
NIGEL ASHLEY MEEK HIGHWOOD CARE HOMES LIMITED Director 2014-10-15 CURRENT 2014-10-15 Liquidation
NIGEL ASHLEY MEEK HIGHWOOD (WATERLOOVILLE) LIMITED Director 2014-06-06 CURRENT 2014-06-06 Dissolved 2016-12-20
NIGEL ASHLEY MEEK HIGHWOOD (LONG LANE) LIMITED Director 2014-02-19 CURRENT 2014-02-19 Dissolved 2016-12-20
NIGEL ASHLEY MEEK HIGHWOOD LAND (BISHOPS WALTHAM) LIMITED Director 2013-07-02 CURRENT 2013-07-02 Liquidation
NIGEL ASHLEY MEEK HIGHWOOD LAND (BURSLEDON) LIMITED Director 2013-07-01 CURRENT 2013-07-01 Liquidation
NIGEL ASHLEY MEEK HIGHWOOD LAND (HORNDEAN) LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
NIGEL ASHLEY MEEK HIGHWOOD LAND (ALLINGTON 1) LIMITED Director 2013-01-30 CURRENT 2012-06-22 Active - Proposal to Strike off
NIGEL ASHLEY MEEK HIGHWOOD LAND (ALLINGTON 2) LIMITED Director 2013-01-30 CURRENT 2012-06-22 Active
NIGEL ASHLEY MEEK HIGHWOOD LAND (HARTLEY WINTNEY) LIMITED Director 2013-01-30 CURRENT 2012-06-22 Active - Proposal to Strike off
NIGEL ASHLEY MEEK NORTH STONEHAM DEVELOPMENTS (6) LIMITED Director 2013-01-30 CURRENT 2012-06-22 Active
NIGEL ASHLEY MEEK UPPER ASHFIELD MANAGEMENT COMPANY LIMITED Director 2012-07-11 CURRENT 2012-07-11 Active
NIGEL ASHLEY MEEK HIGHWOOD LAND (WINCHESTER ROAD) LIMITED Director 2012-06-25 CURRENT 2012-06-25 Liquidation
NIGEL ASHLEY MEEK NORTH STONEHAM DEVELOPMENTS (5) LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active - Proposal to Strike off
NIGEL ASHLEY MEEK NORTH STONEHAM DEVELOPMENTS (3) LIMITED Director 2012-01-05 CURRENT 2011-12-08 Active - Proposal to Strike off
NIGEL ASHLEY MEEK NORTH STONEHAM DEVELOPMENTS (2) LIMITED Director 2012-01-05 CURRENT 2011-12-08 Active
NIGEL ASHLEY MEEK NORTH STONEHAM DEVELOPMENTS (1) LIMITED Director 2011-12-08 CURRENT 2011-12-08 Active
NIGEL ASHLEY MEEK NORTH STONEHAM DEVELOPMENTS LIMITED Director 2011-10-17 CURRENT 2011-10-17 Active
NIGEL ASHLEY MEEK ASHFIELD PROPERTY DEVELOPMENTS LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
NIGEL ASHLEY MEEK ASHFIELD PROPERTY DEVELOPMENTS (FORDINGBRIDGE) LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
NIGEL ASHLEY MEEK HIGHWOOD RESIDENTIAL (HAMPSHIRE) LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active - Proposal to Strike off
NIGEL ASHLEY MEEK NEWCROFT ESTATES LIMITED Director 2006-12-22 CURRENT 2002-04-09 Active - Proposal to Strike off
NIGEL ASHLEY MEEK HIGHWOOD GROUP LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
NIGEL ASHLEY MEEK HIGHWOOD RESIDENTIAL LIMITED Director 2006-05-22 CURRENT 2006-05-22 Active
NIGEL ASHLEY MEEK HIGHWOOD VENTURES LIMITED Director 2005-12-19 CURRENT 2005-12-19 Active
NIGEL ASHLEY MEEK HIGHWOOD CONSTRUCTION LIMITED Director 2004-08-03 CURRENT 2004-03-22 Active
ALOK OBEROI CINNAMON GP1 LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
ALOK OBEROI CINNAMON GP2 LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
ALOK OBEROI BURTON WATERS CARE HOME LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
ALOK OBEROI CINNAMON GP LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
ALOK OBEROI BLOMFIELD AMENITY LIMITED Director 2003-06-02 CURRENT 1981-05-19 Active
DECLAN PATRICK WALSH FERNDOWN CARE HOME LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
DECLAN PATRICK WALSH PALLADIAN (KENLEY) LIMITED Director 2018-04-16 CURRENT 2015-02-10 Active
DECLAN PATRICK WALSH SUTTON COLDFIELD CARE HOME LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
DECLAN PATRICK WALSH CHICHESTER CARE LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DECLAN PATRICK WALSH SUTTON COLDFIELD CARE LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DECLAN PATRICK WALSH EASTCOTE HOLDINGS LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
DECLAN PATRICK WALSH EASTCOTE LAND LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
DECLAN PATRICK WALSH CINNAMON FINANCE COMPANY II LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
DECLAN PATRICK WALSH CHICHESTER CARE HOME LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
DECLAN PATRICK WALSH CINNAMON GP3 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
DECLAN PATRICK WALSH CINNAMON GP4 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
DECLAN PATRICK WALSH DALGLEN (NO. 1903) LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
DECLAN PATRICK WALSH BEXHILL CARE HOME LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
DECLAN PATRICK WALSH DALGLEN (NO. 1901) LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
DECLAN PATRICK WALSH RECTORY COURT CARE HOME LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
DECLAN PATRICK WALSH NEW MILTON CARE HOME LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
DECLAN PATRICK WALSH CINNAMON FINANCE COMPANY LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
DECLAN PATRICK WALSH SUGAR LEGACYCO 1 LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
DECLAN PATRICK WALSH EDGBASTON CARE HOME HOLDINGS LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
DECLAN PATRICK WALSH COBHAM CARE HOME LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
DECLAN PATRICK WALSH HAGLEY CARE HOME LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
DECLAN PATRICK WALSH STOURBRIDGE CARE HOME LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
DECLAN PATRICK WALSH BLACKHEATH CARE LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
DECLAN PATRICK WALSH BATTERSEA CARE LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
DECLAN PATRICK WALSH CINNAMON CARE COLLECTION LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DECLAN PATRICK WALSH BATTERSEA CARE HOME LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
DECLAN PATRICK WALSH BIRSTALL CARE SERVICES LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
DECLAN PATRICK WALSH EASTCOTE CARE LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
DECLAN PATRICK WALSH EASTCOTE CARE HOME LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
DECLAN PATRICK WALSH WATERLOOVILLE CARE LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
DECLAN PATRICK WALSH EGHAM RESIDENTIAL LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
DECLAN PATRICK WALSH OPUS EDGBASTON DEVELOPMENTS LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
DECLAN PATRICK WALSH HEXTABLE CARE LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
DECLAN PATRICK WALSH CINNAMON LAND LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
DECLAN PATRICK WALSH ROYAL COURT PROPERTY MANAGEMENT LTD. Director 2015-03-27 CURRENT 2015-03-27 Active
DECLAN PATRICK WALSH BURCOT LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
DECLAN PATRICK WALSH REFLECTIONS CARE HOME LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
DECLAN PATRICK WALSH REFLECTIONS CARE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
DECLAN PATRICK WALSH HEXTABLE CARE HOME HOLDINGS LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
DECLAN PATRICK WALSH HEXTABLE LAND LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
DECLAN PATRICK WALSH HEXTABLE CARE HOME LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
DECLAN PATRICK WALSH BURCOT HOLDINGS LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
DECLAN PATRICK WALSH WATERLOOVILLE CARE HOME LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
DECLAN PATRICK WALSH WATERLOOVILLE ASSISTED LIVING LIMITED Director 2014-12-04 CURRENT 2014-12-04 Liquidation
DECLAN PATRICK WALSH BIRSTALL CARE HOMES LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
DECLAN PATRICK WALSH EGHAM CARE HOME LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
DECLAN PATRICK WALSH HARTWOOD CARE (4) LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
DECLAN PATRICK WALSH CINNAMON GP1 LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
DECLAN PATRICK WALSH CINNAMON GP2 LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
DECLAN PATRICK WALSH BURTON WATERS CARE HOME LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
DECLAN PATRICK WALSH HARTWOOD CARE (3) LIMITED Director 2013-07-24 CURRENT 2013-03-28 Active
DECLAN PATRICK WALSH GJP SOUTHPORT LIMITED Director 2013-07-02 CURRENT 2012-01-16 Active
DECLAN PATRICK WALSH HARTWOOD CARE LIMITED Director 2013-06-27 CURRENT 2010-03-04 Active
DECLAN PATRICK WALSH HARTWOOD CARE (2) LIMITED Director 2013-06-18 CURRENT 2013-03-21 Active
DECLAN PATRICK WALSH CINNAMON GP LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
DECLAN PATRICK WALSH HARTWOOD FINANCE COMPANY LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active - Proposal to Strike off
DECLAN PATRICK WALSH DEEPING CARE HOME LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
DECLAN PATRICK WALSH BRYWOODS PROPERTIES LIMITED Director 2012-04-02 CURRENT 1998-12-24 Active
DECLAN PATRICK WALSH GJP (CARLISLE) LIMITED Director 2010-11-17 CURRENT 2009-11-10 Active
DECLAN PATRICK WALSH DALTON COURT INVESTMENTS LIMITED Director 2010-04-16 CURRENT 2010-04-16 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
2021-03-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-08
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM 2nd Floor Clifton House Bunnian Place Basingstoke RG21 7JE
2020-01-17600Appointment of a voluntary liquidator
2020-01-17LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-09
2020-01-17LIQ01Voluntary liquidation declaration of solvency
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087006010001
2019-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087006010003
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 201
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-27CH01Director's details changed for Sean Francis Gavin on 2016-08-09
2015-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087006010002
2015-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 201
2015-09-25AR0120/09/15 ANNUAL RETURN FULL LIST
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 201
2014-10-06AR0120/09/14 ANNUAL RETURN FULL LIST
2014-09-29CH01Director's details changed for Mr Navin Khattar on 2014-09-01
2014-09-03AA01Previous accounting period shortened from 30/09/14 TO 31/03/14
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 087006010003
2014-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 087006010002
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 087006010001
2013-11-29AP01DIRECTOR APPOINTED MR NAVIN KHATTAR
2013-11-29AP01DIRECTOR APPOINTED MR ALOK OBEROI
2013-11-19SH0111/11/13 STATEMENT OF CAPITAL GBP 201
2013-11-15RES01ADOPT ARTICLES 15/11/13
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROWN
2013-10-02AP01DIRECTOR APPOINTED MR DECLAN PATRICK WALSH
2013-10-02AP01DIRECTOR APPOINTED SEAN FRANCIS GAVIN
2013-10-02AP01DIRECTOR APPOINTED MR NIGEL ASHLEY MEEK
2013-09-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HARTWOOD RESIDENTIAL 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 HARTWOOD RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-23 Outstanding CLYDESDALE BANK PLC
2014-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31

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 HARTWOOD RESIDENTIAL LIMITED

Intangible Assets
Patents
We have not found any records of HARTWOOD RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARTWOOD RESIDENTIAL LIMITED
Trademarks
We have not found any records of HARTWOOD RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARTWOOD RESIDENTIAL 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 (41100 - Development of building projects) as HARTWOOD RESIDENTIAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARTWOOD RESIDENTIAL 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 HARTWOOD RESIDENTIAL 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 HARTWOOD RESIDENTIAL 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.