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

BUSBRIDGE HALL MANAGEMENT LIMITED

C/O FAIROAK ESTATE MANAGEMENT LIMITED BUILDING 3 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YA,
Company Registration Number
03902396
Private Limited Company
Active

Company Overview

About Busbridge Hall Management Ltd
BUSBRIDGE HALL MANAGEMENT LIMITED was founded on 2000-01-05 and has its registered office in London. The organisation's status is listed as "Active". Busbridge Hall Management Limited is a Private Limited Company 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
BUSBRIDGE HALL MANAGEMENT LIMITED
 
Legal Registered Office
C/O FAIROAK ESTATE MANAGEMENT LIMITED BUILDING 3 CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5YA
Other companies in GU7
 
Filing Information
Company Number 03902396
Company ID Number 03902396
Date formed 2000-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2025
Account next due 30/09/2027
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts DORMANT
Last Datalog update: 2026-05-05 05:48:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSBRIDGE HALL 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 BUSBRIDGE HALL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WILDHEART RESIDENTIAL MANAGEMENT LTD
Company Secretary 2016-04-30
TIMOOR DAGHISTANI
Director 2015-04-22
STEPHEN MARTUS
Director 2013-08-01
JEAN-PHILIPPE ALBION SNELLING
Director 2014-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
TRINITY NOMINEES (1) LIMITED
Company Secretary 2015-08-25 2016-04-29
GCS PROPERTY MANAGEMENT LIMITED
Company Secretary 2015-01-01 2015-08-25
PETER WILLIAM ANDERSON
Director 2013-08-01 2014-10-27
COLIN MATTHEWS
Company Secretary 2007-02-13 2014-04-13
DAN COLLINSON KOCH
Director 2013-08-01 2014-04-13
COLIN HUGH MATTHEWS
Director 2009-06-24 2014-04-13
KEITH MALCOLM BAUGHAN
Director 2007-04-16 2013-07-31
MICHAEL JOHN WILSON
Director 2000-02-05 2007-08-31
NICHOLAS SELMES
Company Secretary 2000-01-05 2007-03-13
NICHOLAS SELMES
Director 2000-01-05 2007-03-13
LESLEY ANNE CHICK
Nominated Secretary 2000-01-05 2000-01-05
LESLEY ANNE CHICK
Director 2000-01-05 2000-01-05
DIANA ELIZABETH REDDING
Nominated Director 2000-01-05 2000-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILDHEART RESIDENTIAL MANAGEMENT LTD GRAYSHOTT MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-24 CURRENT 1991-03-08 Active
WILDHEART RESIDENTIAL MANAGEMENT LTD MAYFIELDS PROPERTY MANAGEMENT LIMITED Company Secretary 2015-07-14 CURRENT 1993-06-29 Active
WILDHEART RESIDENTIAL MANAGEMENT LTD CHANDON LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-14 CURRENT 1994-12-02 Active
WILDHEART RESIDENTIAL MANAGEMENT LTD CRAMHURST MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-14 CURRENT 1976-03-09 Active
WILDHEART RESIDENTIAL MANAGEMENT LTD CRAMHURST FREEHOLD LIMITED Company Secretary 2015-07-14 CURRENT 1996-10-18 Active
WILDHEART RESIDENTIAL MANAGEMENT LTD PRIORY MEWS (CARSHALTON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-14 CURRENT 1997-08-07 Active
WILDHEART RESIDENTIAL MANAGEMENT LTD WESTERN HEIGHTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2015-07-14 CURRENT 2004-01-26 Active
JEAN-PHILIPPE ALBION SNELLING NIHONBO LIMITED Director 2001-02-28 CURRENT 2001-02-28 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
2026-04-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/25
2026-01-12CONFIRMATION STATEMENT MADE ON 05/01/26, WITH NO UPDATES
2025-10-16DIRECTOR APPOINTED RICHARD ANGUS THOMPSON
2025-09-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/24
2025-01-14APPOINTMENT TERMINATED, DIRECTOR HEATHER ELIZABETH COUCHMAN
2025-01-06CONFIRMATION STATEMENT MADE ON 05/01/25, WITH NO UPDATES
2024-06-19DIRECTOR APPOINTED KIRSTEN ELIZABETH ELCE
2023-08-21APPOINTMENT TERMINATED, DIRECTOR SYED SALMAN MAHDI
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-13Termination of appointment of Wildheart Residential Management Limited on 2023-02-10
2023-02-13Appointment of Fairoak Estate Management Limited as company secretary on 2023-02-10
2023-01-19Director's details changed for Mr Oliver Anthony Chochrane Watson on 2023-01-18
2023-01-18CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-18DIRECTOR APPOINTED MR OLIVER ANTHONY CHOCHRANE WATSON
2023-01-04APPOINTMENT TERMINATED, DIRECTOR JEAN-PHILIPPE ALBION SNELLING
2022-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-11CH04SECRETARY'S DETAILS CHNAGED FOR WILDHEART RESIDENTIAL MANAGEMENT LIMITED on 2022-03-11
2022-02-08CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-02-01Second filing for the termination of Timoor Daghistani
2022-02-01Second filing for the termination of Timoor Daghistani
2022-02-01RP04TM01Second filing for the termination of Timoor Daghistani
2022-01-17Second filing of director appointment of Mrs Heather Elizabeth Couchman
2022-01-17RP04AP01Second filing of director appointment of Mrs Heather Elizabeth Couchman
2022-01-12DIRECTOR APPOINTED MRS HEATHER ELIZABETH COUCHMAN
2022-01-12AP01DIRECTOR APPOINTED MRS HEATHER ELIZABETH COUCHMAN
2022-01-11APPOINTMENT TERMINATED, DIRECTOR TIMOOR DAGHISTANI
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOOR DAGHISTANI
2021-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-01AP01DIRECTOR APPOINTED MR SYED SALMAN MAHDI
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTUS
2020-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 9
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-11AP03Appointment of Wildheart Residential Management Ltd . as company secretary on 2016-04-30
2017-01-11TM02Termination of appointment of Trinity Nominees (1) Limited on 2016-04-29
2016-05-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 9
2016-01-05AR0105/01/16 ANNUAL RETURN FULL LIST
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/15 FROM Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ
2015-10-13AP04Appointment of Trinity Nominees (1) Limited as company secretary on 2015-08-25
2015-10-13TM02Termination of appointment of Gcs Property Management Limited on 2015-08-25
2015-05-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-24AP01DIRECTOR APPOINTED MR TIMOOR DAGHISTANI
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 9
2015-01-15AR0105/01/15 ANNUAL RETURN FULL LIST
2015-01-13AP04Appointment of Gcs Property Management Limited as company secretary on 2015-01-01
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/15 FROM Busbridge Hall Home Farm Road Godalming Surrey GU7 1XG
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM ANDERSON
2014-08-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAN KOCH
2014-04-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MATTHEWS
2014-04-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY COLIN MATTHEWS
2014-04-20AP01DIRECTOR APPOINTED MR JEAN-PHILIPPE ALBION SNELLING
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 9
2014-04-11AR0105/01/14 FULL LIST
2014-04-11AP01DIRECTOR APPOINTED MR DAN COLLINSON KOCH
2014-04-11AP01DIRECTOR APPOINTED MR PETER WILLIAM ANDERSON
2014-04-11AP01DIRECTOR APPOINTED MR STEPHEN MARTUS
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BAUGHAN
2013-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-16AR0105/01/13 FULL LIST
2012-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-16AR0105/01/12 FULL LIST
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-17AR0105/01/11 FULL LIST
2010-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-08AR0105/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HUGH MATTHEWS / 05/01/2010
2009-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-14169GBP IC 10/9 23/07/09 GBP SR 1@1=1
2009-06-25288aDIRECTOR APPOINTED MR COLIN MATTHEWS
2009-04-15363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-25363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WILSON
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM BUSBRIDGE HALL, HOME FARM ROAD GODALMING SURREY GU7 1TX
2008-01-31363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-11288aNEW DIRECTOR APPOINTED
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 39 GORDON PLACE LONDON W8 4JF
2007-03-14288bDIRECTOR RESIGNED
2007-03-14288bSECRETARY RESIGNED
2007-02-27288aNEW SECRETARY APPOINTED
2006-07-11363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 82 CLERKENWELL ROAD LONDON EC1M 5RF
2005-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/05
2005-02-22363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2004-01-20363sRETURN MADE UP TO 05/01/04; CHANGE OF MEMBERS
2004-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-02-12363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-11-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-04363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-24287REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 40 SAINT MARTINS LANE LONDON WC2N 4ER
2001-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-26287REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 6 ARUNDEL GARDENS LONDON W11 2LA
2001-01-26363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2000-11-10225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2000-02-10288aNEW DIRECTOR APPOINTED
2000-02-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-10288bDIRECTOR RESIGNED
2000-02-10287REGISTERED OFFICE CHANGED ON 10/02/00 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE WINSCOMBE AVON BS25 1LZ
2000-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-05NEWINCINCORPORATION 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 BUSBRIDGE HALL 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 BUSBRIDGE HALL 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
BUSBRIDGE HALL 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
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

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
2015-12-31
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 BUSBRIDGE HALL MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 9
Shareholder Funds 2012-01-01 £ 9

Debtors and other cash assets

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