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

HG MANAGEMENT SERVICES LTD

5TH FLOOR, 30 PANTON STREET, LONDON, SW1Y 4AJ,
Company Registration Number
00688522
Private Limited Company
Active

Company Overview

About Hg Management Services Ltd
HG MANAGEMENT SERVICES LTD was founded on 1961-03-30 and has its registered office in London. The organisation's status is listed as "Active". Hg Management Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HG MANAGEMENT SERVICES LTD
 
Legal Registered Office
5TH FLOOR
30 PANTON STREET
LONDON
SW1Y 4AJ
Other companies in W1S
 
Filing Information
Company Number 00688522
Company ID Number 00688522
Date formed 1961-03-30
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 10/11/2015
Return next due 08/12/2016
Type of accounts FULL
Last Datalog update: 2024-06-05 23:33:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HG MANAGEMENT SERVICES LTD
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 HG MANAGEMENT SERVICES LTD
The following companies were found which have the same name as HG MANAGEMENT SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HG MANAGEMENT SERVICES, INC. 419 5TH STREET OREGON CITY OR 97045 Active Company formed on the 2010-12-08
HG MANAGEMENT SERVICES, INC. 134 W MAPLE STE B TROY Michigan 48084 UNKNOWN Company formed on the 0000-00-00
HG MANAGEMENT SERVICES INC Delaware Unknown
HG MANAGEMENT SERVICES & SOLUTIONS LLC Default Company formed on the 2015-04-17
HG MANAGEMENT SERVICES INCORPORATED California Unknown
HG MANAGEMENT SERVICES, INC. 1823 Stampede Avenue, Suite A Cody WY 82414 Active Company formed on the 2021-04-29
HG MANAGEMENT SERVICES LLC 1717 MAIN ST STE 5630 DALLAS TX 75201 Active Company formed on the 2023-01-05
HG MANAGEMENT SERVICES LLC 585 Flushing Ave Kings Brooklyn NY 11206 Active Company formed on the 2023-09-20

Company Officers of HG MANAGEMENT SERVICES LTD

Current Directors
Officer Role Date Appointed
BEN WILLEY
Company Secretary 2010-06-17
MARK EDWIN JARVIS
Director 2017-09-01
DEAN MITCHELL
Director 2009-12-15
CLAIRE REES
Director 2009-12-17
PETER ROSE
Director 2008-04-23
BEN WILLEY
Director 2010-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS LEE PROCTOR
Director 2008-04-23 2017-09-01
CORMAC JOHN PETER GILMORE
Company Secretary 2002-08-01 2010-06-17
CORMAC JOHN PETER GILMORE
Director 2002-08-01 2010-06-17
DENNIS LESLIE CLARK
Director 1991-11-11 2008-04-23
RUTH FISHER
Company Secretary 1991-11-11 2002-08-01
RUTH FISHER
Director 1994-06-03 2002-08-01
PETER ERGIS
Director 1990-07-16 1997-12-11
RICHARD HUGH HUNTING
Director 1991-11-11 1997-12-11
CHRISTOPHER ROBIN SIMMONDS
Director 1991-11-11 1997-12-11
GRAEME HOWARD BLYTHE BROOK
Director 1991-11-11 1994-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN WILLEY HUNTING DEFENCE LIMITED Company Secretary 2010-06-17 CURRENT 1975-09-24 Dissolved 2016-01-12
BEN WILLEY HUNTING SPECIALISED PRODUCTS LIMITED Company Secretary 2010-06-17 CURRENT 1920-03-02 Liquidation
BEN WILLEY HUNTFIELD TRUST LIMITED Company Secretary 2010-06-17 CURRENT 1942-02-08 Active
BEN WILLEY STAG LINE LIMITED Company Secretary 2010-06-17 CURRENT 1918-08-29 Active
BEN WILLEY HUNTING AVIATION LIMITED Company Secretary 2010-06-17 CURRENT 1935-02-28 Active - Proposal to Strike off
BEN WILLEY HUNTAVEN PROPERTIES LIMITED Company Secretary 2010-06-17 CURRENT 1965-03-19 Active
BEN WILLEY HUNTING OIL HOLDINGS LIMITED Company Secretary 2010-06-17 CURRENT 1973-03-23 Active
BEN WILLEY HUNTING ENERGY HOLDINGS LIMITED Company Secretary 2010-06-17 CURRENT 1974-02-01 Active
BEN WILLEY HUNTING KNIGHTSBRIDGE HOLDINGS LIMITED Company Secretary 2010-06-17 CURRENT 1978-06-01 Active
MARK EDWIN JARVIS HUNTING KNIGHTSBRIDGE HOLDINGS LIMITED Director 2018-04-17 CURRENT 1978-06-01 Active
MARK EDWIN JARVIS HUNTING ENERGY SERVICES (INTERNATIONAL) LIMITED Director 2018-04-17 CURRENT 1982-11-16 Active
MARK EDWIN JARVIS HUNTING ENERGY SERVICES OVERSEAS HOLDINGS LIMITED Director 2017-07-21 CURRENT 1998-03-20 Active
MARK EDWIN JARVIS HUNTING OIL HOLDINGS LIMITED Director 2016-07-20 CURRENT 1973-03-23 Active
MARK EDWIN JARVIS HUNTING ENERGY HOLDINGS LIMITED Director 2016-07-20 CURRENT 1974-02-01 Active
MARK EDWIN JARVIS HUNTING KNIGHTSBRIDGE (US) FINANCE LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active - Proposal to Strike off
DEAN MITCHELL HUNTING KNIGHTSBRIDGE (US) FINANCE LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active - Proposal to Strike off
DEAN MITCHELL HUNTING DEFENCE LIMITED Director 2012-04-12 CURRENT 1975-09-24 Dissolved 2016-01-12
DEAN MITCHELL HUNTFIELD TRUST LIMITED Director 2009-12-15 CURRENT 1942-02-08 Active
DEAN MITCHELL HUNTING ENERGY HOLDINGS LIMITED Director 2009-12-15 CURRENT 1974-02-01 Active
CLAIRE REES HUNTING KNIGHTSBRIDGE (US) FINANCE LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active - Proposal to Strike off
CLAIRE REES HUNTFIELD TRUST LIMITED Director 2009-12-17 CURRENT 1942-02-08 Active
PETER ROSE HUNTING ENERGY SERVICES OVERSEAS HOLDINGS LIMITED Director 2008-04-29 CURRENT 1998-03-20 Active
PETER ROSE HUNTING DEFENCE LIMITED Director 2008-04-23 CURRENT 1975-09-24 Dissolved 2016-01-12
PETER ROSE HUNTING KNIGHTSBRIDGE HOLDINGS LIMITED Director 2008-04-23 CURRENT 1978-06-01 Active
PETER ROSE HUNTFIELD TRUST LIMITED Director 2001-08-10 CURRENT 1942-02-08 Active
PETER ROSE HUNTING AVIATION LIMITED Director 2001-02-13 CURRENT 1935-02-28 Active - Proposal to Strike off
BEN WILLEY HUNTING DEFENCE LIMITED Director 2010-06-17 CURRENT 1975-09-24 Dissolved 2016-01-12
BEN WILLEY HUNTFIELD TRUST LIMITED Director 2010-06-17 CURRENT 1942-02-08 Active
BEN WILLEY STAG LINE LIMITED Director 2010-06-17 CURRENT 1918-08-29 Active
BEN WILLEY HUNTING AVIATION LIMITED Director 2010-06-17 CURRENT 1935-02-28 Active - Proposal to Strike off
BEN WILLEY HUNTAVEN PROPERTIES LIMITED Director 2010-06-17 CURRENT 1965-03-19 Active
BEN WILLEY HUNTING OIL HOLDINGS LIMITED Director 2010-06-17 CURRENT 1973-03-23 Active
BEN WILLEY HUNTING ENERGY HOLDINGS LIMITED Director 2010-06-17 CURRENT 1974-02-01 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
2024-06-04AAFULL ACCOUNTS MADE UP TO 31/12/23
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-10-12Termination of appointment of Ben Willey on 2023-10-01
2023-10-12TM02Termination of appointment of Ben Willey on 2023-10-01
2023-10-11Termination of appointment of a secretary
2023-10-11TM02Termination of appointment of a secretary
2023-10-10Appointment of Miss Claire Jacqueline Rees as company secretary on 2023-10-02
2023-10-10AP03Appointment of Miss Claire Jacqueline Rees as company secretary on 2023-10-02
2023-10-05Director's details changed for Mrs Claire Rees on 2013-12-20
2023-10-05CH01Director's details changed for Mrs Claire Rees on 2013-12-20
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-23AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08Change of details for Hunting Energy Holdings Limited as a person with significant control on 2022-06-24
2023-06-08PSC05Change of details for Hunting Energy Holdings Limited as a person with significant control on 2022-06-24
2023-01-12APPOINTMENT TERMINATED, DIRECTOR DEAN MITCHELL
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MITCHELL
2023-01-04APPOINTMENT TERMINATED, DIRECTOR MARK EDWIN JARVIS
2023-01-04DIRECTOR APPOINTED MR GAVIN JAMES BAVERSTOCK
2023-01-04AP01DIRECTOR APPOINTED MR GAVIN JAMES BAVERSTOCK
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWIN JARVIS
2023-01-02CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2022-09-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-28Solvency Statement dated 27/09/22
2022-09-28Statement by Directors
2022-09-28Statement of capital on GBP 1,000,000
2022-09-28SH19Statement of capital on 2022-09-28 GBP 1,000,000
2022-09-28SH20Statement by Directors
2022-09-28CAP-SSSolvency Statement dated 27/09/22
2022-09-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/22 FROM 5 Hanover Square London W1S 1HQ
2022-03-11RP04AP01Second filing of director appointment of Dr David Benjamin Willey
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-16Change of details for Hunting Oil Holdings Limited as a person with significant control on 2021-10-01
2021-12-16PSC05Change of details for Hunting Oil Holdings Limited as a person with significant control on 2021-10-01
2021-06-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-04-22AP01DIRECTOR APPOINTED MR BRUCE HILL FERGUSON
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSE
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-11-28CH01Director's details changed for Dr Ben Willey on 2019-09-27
2019-08-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-11-28CH01Director's details changed for Dr Ben Willey on 2018-11-28
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08AP01DIRECTOR APPOINTED MR MARK EDWIN JARVIS
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS PROCTOR
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS PROCTOR
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 14000080
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31CH01Director's details changed for Mr Dennis Lee Proctor on 2016-05-19
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 14000080
2015-11-20AR0110/11/15 ANNUAL RETURN FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27CH01Director's details changed for on
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 14000080
2014-11-04AR0101/11/14 ANNUAL RETURN FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-21CH03SECRETARY'S DETAILS CHNAGED FOR MR BEN WILLEY on 2013-12-16
2014-05-14CH01Director's details changed for on
2014-05-12CH01Director's details changed for Mr Peter Rose on 2013-12-16
2014-05-08CH01CHANGE PERSON AS DIRECTOR
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE REES / 16/12/2013
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS LEE PROCTOR / 16/12/2013
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MITCHELL / 17/07/2013
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MITCHELL / 16/12/2013
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 5 HANNOVER SQUARE LONDON W1S 1HQ ENGLAND
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 3 COCKSPUR STREET LONDON SW1Y 5BQ
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 14000080
2013-11-13AR0101/11/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE JACQUELINE SLATTER / 25/05/2012
2012-11-14AR0101/11/12 FULL LIST
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE JACQUELINE SLATTER / 29/10/2012
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MITCHELL / 29/10/2012
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BEN WILLEY / 29/10/2012
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROSE / 24/10/2011
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS LEE PROCTOR / 24/10/2011
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-15AR0101/11/11 FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROSE / 01/09/2011
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE JACQUELINE SLATTER / 16/06/2011
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MITCHELL / 16/06/2011
2010-11-04AR0101/11/10 FULL LIST
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS LEE PROCTOR / 01/09/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROSE / 13/08/2010
2010-07-06AP01DIRECTOR APPOINTED DR BEN WILLEY
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC GILMORE
2010-07-06AP03SECRETARY APPOINTED MR BEN WILLEY
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY CORMAC GILMORE
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-17AP01DIRECTOR APPOINTED MISS CLAIRE JACQUELINE SLATTER
2009-12-16AP01DIRECTOR APPOINTED MR DEAN MITCHELL
2009-12-02AR0101/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROSE / 25/11/2009
2009-11-25CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-25RES01ALTER ARTICLES 17/11/2009
2009-11-25MEM/ARTSARTICLES OF ASSOCIATION
2009-11-25RES13SECTION 550 QUOTED 17/11/2009
2009-06-0288(2)AD 30/04/09 GBP SI 10500000@1=10500000 GBP IC 3500080/14000080
2009-05-19123GBP NC 3500080/14000080 30/04/09
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-04363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ROSE / 24/10/2008
2008-06-13288aDIRECTOR APPOINTED MR PETER ROSE
2008-05-02288aDIRECTOR APPOINTED MR DENNIS LEE PROCTOR
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR DENNIS CLARK
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-01RES01ADOPT ARTICLES 21/04/2008
2007-11-27363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-07363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-06-15AAFULL ACCOUNTS MADE UP TO 31/12/04
1991-11-29Resolutions passed:<ul><li>Elective resolution passed</ul>
1990-09-13Registered office changed on 13/09/90 from:\bowater house 68 knightsbridge london SW1X 7LT
1990-07-26New director appointed
1990-07-24Secretary resigned;new secretary appointed;director resigned;new director appointed
1990-01-24New director appointed
1989-01-16Company name changed\certificate issued on 16/01/89
1988-12-09Director resigned
1988-12-06Return made up to 11/11/88; full list of members
1988-12-06FULL ACCOUNTS MADE UP TO 31/12/87
1987-12-22Return made up to 13/11/87; full list of members
1987-12-22FULL ACCOUNTS MADE UP TO 31/12/86
1987-10-08Secretary resigned;new secretary appointed
1987-04-15Registered office changed on 15/04/87 from:\243 knightsbridge london SW7 1DH
1987-04-15Return made up to 26/09/86; full list of members
1987-04-01Secretary resigned;new secretary appointed
1987-03-31FULL ACCOUNTS MADE UP TO 31/12/85
1987-03-26Director resigned;new director appointed
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HG MANAGEMENT SERVICES LTD 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 HG MANAGEMENT SERVICES LTD
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
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27 AUGUST 1991 2004-05-07 Satisfied LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 1987-02-11 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1987-01-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 HG MANAGEMENT SERVICES LTD

Intangible Assets
Patents
We have not found any records of HG MANAGEMENT SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HG MANAGEMENT SERVICES LTD
Trademarks
We have not found any records of HG MANAGEMENT SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HG MANAGEMENT SERVICES LTD. 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 (82990 - Other business support service activities n.e.c.) as HG MANAGEMENT SERVICES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HG MANAGEMENT SERVICES LTD 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 HG MANAGEMENT SERVICES LTD 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 HG MANAGEMENT SERVICES LTD 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.