Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUDLEY SAMUEL & HARRISON (MANAGEMENT) LIMITED
Company Information for

DUDLEY SAMUEL & HARRISON (MANAGEMENT) LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
00923592
Private Limited Company
Active

Company Overview

About Dudley Samuel & Harrison (management) Ltd
DUDLEY SAMUEL & HARRISON (MANAGEMENT) LIMITED was founded on 1967-11-23 and has its registered office in London. The organisation's status is listed as "Active". Dudley Samuel & Harrison (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
DUDLEY SAMUEL & HARRISON (MANAGEMENT) LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in W1J
 
Filing Information
Company Number 00923592
Company ID Number 00923592
Date formed 1967-11-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB539261826  
Last Datalog update: 2023-12-05 19:37:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUDLEY SAMUEL & HARRISON (MANAGEMENT) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA 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 DUDLEY SAMUEL & HARRISON (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER AMANDA KENNEDY
Company Secretary 1991-12-31
TIMOTHY HUGH FREED
Director 2017-11-20
JENNIFER AMANDA KENNEDY
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER FREED
Director 1991-12-31 2017-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER AMANDA KENNEDY HIGHTON PROPERTIES LIMITED Company Secretary 1994-01-02 CURRENT 1956-06-20 Active - Proposal to Strike off
JENNIFER AMANDA KENNEDY D.A.W. CONSOLIDATED PROPERTIES LIMITED Company Secretary 1993-01-02 CURRENT 1947-04-10 Active
JENNIFER AMANDA KENNEDY DEANTON PROPERTIES LIMITED Company Secretary 1993-01-02 CURRENT 1957-03-22 Active - Proposal to Strike off
JENNIFER AMANDA KENNEDY FORD-DART PROPERTIES LIMITED Company Secretary 1993-01-02 CURRENT 1956-12-24 Active - Proposal to Strike off
JENNIFER AMANDA KENNEDY BEXLEY HEATH PROPERTIES LIMITED Company Secretary 1993-01-02 CURRENT 1950-04-22 Active
JENNIFER AMANDA KENNEDY MORBAY PROPERTIES LIMITED Company Secretary 1993-01-02 CURRENT 1957-02-11 Active
JENNIFER AMANDA KENNEDY QUENTON PROPERTIES LIMITED Company Secretary 1993-01-02 CURRENT 1957-10-21 Active
JENNIFER AMANDA KENNEDY OXFORD STREET AND BOND STREET PROPERTIES LIMITED Company Secretary 1993-01-02 CURRENT 1957-04-26 Active
JENNIFER AMANDA KENNEDY HIGHLYN PROPERTIES LIMITED Company Secretary 1993-01-02 CURRENT 1957-06-05 Active
JENNIFER AMANDA KENNEDY DARGATE PROPERTIES LIMITED Company Secretary 1992-01-02 CURRENT 1960-06-17 Active
JENNIFER AMANDA KENNEDY FOLEY STREET PROPERTIES LIMITED Company Secretary 1992-01-02 CURRENT 1950-07-08 Active
TIMOTHY HUGH FREED D.A.W. CONSOLIDATED PROPERTIES LIMITED Director 1999-04-06 CURRENT 1947-04-10 Active
TIMOTHY HUGH FREED DARGATE PROPERTIES LIMITED Director 1999-04-06 CURRENT 1960-06-17 Active
TIMOTHY HUGH FREED DEANTON PROPERTIES LIMITED Director 1999-04-06 CURRENT 1957-03-22 Active - Proposal to Strike off
TIMOTHY HUGH FREED FORD-DART PROPERTIES LIMITED Director 1999-04-06 CURRENT 1956-12-24 Active - Proposal to Strike off
TIMOTHY HUGH FREED FOLEY STREET PROPERTIES LIMITED Director 1999-04-06 CURRENT 1950-07-08 Active
TIMOTHY HUGH FREED BEXLEY HEATH PROPERTIES LIMITED Director 1999-04-06 CURRENT 1950-04-22 Active
TIMOTHY HUGH FREED MORBAY PROPERTIES LIMITED Director 1999-04-06 CURRENT 1957-02-11 Active
TIMOTHY HUGH FREED QUENTON PROPERTIES LIMITED Director 1999-04-06 CURRENT 1957-10-21 Active
TIMOTHY HUGH FREED OXFORD STREET AND BOND STREET PROPERTIES LIMITED Director 1999-04-06 CURRENT 1957-04-26 Active
TIMOTHY HUGH FREED HIGHTON PROPERTIES LIMITED Director 1999-04-06 CURRENT 1956-06-20 Active - Proposal to Strike off
TIMOTHY HUGH FREED HIGHLYN PROPERTIES LIMITED Director 1999-04-06 CURRENT 1957-06-05 Active
JENNIFER AMANDA KENNEDY HIGHTON PROPERTIES LIMITED Director 1994-01-02 CURRENT 1956-06-20 Active - Proposal to Strike off
JENNIFER AMANDA KENNEDY D.A.W. CONSOLIDATED PROPERTIES LIMITED Director 1993-01-02 CURRENT 1947-04-10 Active
JENNIFER AMANDA KENNEDY DEANTON PROPERTIES LIMITED Director 1993-01-02 CURRENT 1957-03-22 Active - Proposal to Strike off
JENNIFER AMANDA KENNEDY FORD-DART PROPERTIES LIMITED Director 1993-01-02 CURRENT 1956-12-24 Active - Proposal to Strike off
JENNIFER AMANDA KENNEDY BEXLEY HEATH PROPERTIES LIMITED Director 1993-01-02 CURRENT 1950-04-22 Active
JENNIFER AMANDA KENNEDY MORBAY PROPERTIES LIMITED Director 1993-01-02 CURRENT 1957-02-11 Active
JENNIFER AMANDA KENNEDY QUENTON PROPERTIES LIMITED Director 1993-01-02 CURRENT 1957-10-21 Active
JENNIFER AMANDA KENNEDY OXFORD STREET AND BOND STREET PROPERTIES LIMITED Director 1993-01-02 CURRENT 1957-04-26 Active
JENNIFER AMANDA KENNEDY HIGHLYN PROPERTIES LIMITED Director 1993-01-02 CURRENT 1957-06-05 Active
JENNIFER AMANDA KENNEDY DARGATE PROPERTIES LIMITED Director 1992-01-02 CURRENT 1960-06-17 Active
JENNIFER AMANDA KENNEDY FOLEY STREET PROPERTIES LIMITED Director 1992-01-02 CURRENT 1950-07-08 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
2023-10-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-10-11Change of details for Oxford Street and Bond Street Properties Limited as a person with significant control on 2022-05-27
2022-10-11PSC05Change of details for Oxford Street and Bond Street Properties Limited as a person with significant control on 2022-05-27
2022-07-04SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER AMANDA KENNEDY on 2022-07-04
2022-07-04Director's details changed for Dr Timothy Hugh Freed on 2022-07-04
2022-07-04Director's details changed for Mrs Jennifer Amanda Kennedy on 2022-07-04
2022-07-04CH01Director's details changed for Dr Timothy Hugh Freed on 2022-07-04
2022-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER AMANDA KENNEDY on 2022-07-04
2022-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/22 FROM 21 Bedford Square London WC1B 3HH United Kingdom
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-02-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM Berger House 38 Berkeley Square London W1J 5AE
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-06-04CH01Director's details changed for Dr Timothy Hugh Freed on 2018-06-02
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR WALTER FREED
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13AP01DIRECTOR APPOINTED DR TIMOTHY HUGH FREED
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0101/11/15 ANNUAL RETURN FULL LIST
2014-11-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0101/11/14 ANNUAL RETURN FULL LIST
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-12AR0101/11/13 ANNUAL RETURN FULL LIST
2013-10-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0101/11/12 ANNUAL RETURN FULL LIST
2012-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-11-17AR0101/11/11 ANNUAL RETURN FULL LIST
2011-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2010-11-18AR0101/11/10 ANNUAL RETURN FULL LIST
2010-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2009-11-20AR0101/11/09 ANNUAL RETURN FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER FREED / 28/10/2009
2009-11-10CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER AMANDA KENNEDY on 2009-10-28
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER AMANDA KENNEDY / 28/10/2009
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-11-24363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-11-15363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-11-30363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: BROADBENT HOUSE 64-65 GROSVENOR STREET LONDON W1K 3JH
2005-11-23363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-08363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2003-12-30363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-30363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-05AUDAUDITOR'S RESIGNATION
2002-03-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-18287REGISTERED OFFICE CHANGED ON 18/07/01 FROM: 16 BERKELEY STREET LONDON W1X 5AE
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-31363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-04363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-08287REGISTERED OFFICE CHANGED ON 08/06/97 FROM: 11 BRUTON STREET LONDON W1X 8BN
1997-01-24363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-08363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-09363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-01363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-01-19363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-01-09363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-03-07363aRETURN MADE UP TO 18/10/90; NO CHANGE OF MEMBERS
1991-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-03-22363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-06-02363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-01-20AAFULL ACCOUNTS MADE UP TO 31/03/88
1988-07-21AUDAUDITOR'S RESIGNATION
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 DUDLEY SAMUEL & HARRISON (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 DUDLEY SAMUEL & HARRISON (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
DUDLEY SAMUEL & HARRISON (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2021-03-31

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 DUDLEY SAMUEL & HARRISON (MANAGEMENT) LIMITED

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