Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBEMARLE ROAD (BECKENHAM) MAINTENANCE LIMITED
Company Information for

ALBEMARLE ROAD (BECKENHAM) MAINTENANCE LIMITED

DEVEONSHIRE HOUSE, 29-31 ELMFIELD ROAD, BROMLEY, KENT, BR1 1LT,
Company Registration Number
00965907
Private Limited Company
Active

Company Overview

About Albemarle Road (beckenham) Maintenance Ltd
ALBEMARLE ROAD (BECKENHAM) MAINTENANCE LIMITED was founded on 1969-11-11 and has its registered office in Bromley. The organisation's status is listed as "Active". Albemarle Road (beckenham) Maintenance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALBEMARLE ROAD (BECKENHAM) MAINTENANCE LIMITED
 
Legal Registered Office
DEVEONSHIRE HOUSE
29-31 ELMFIELD ROAD
BROMLEY
KENT
BR1 1LT
Other companies in BR3
 
Filing Information
Company Number 00965907
Company ID Number 00965907
Date formed 1969-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:29:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBEMARLE ROAD (BECKENHAM) MAINTENANCE 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 ALBEMARLE ROAD (BECKENHAM) MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILTSHIRE
Company Secretary 2016-06-01
DAVID ALLDREAD
Director 2012-11-25
LUCY HELENA BODYCOMBE
Director 2010-10-16
BARBARA DORIS LILLIAN CAMPBELL
Director 1999-08-20
COLIN MICHAEL FULLER
Director 2013-04-17
RICHARD DAVID LOVE
Director 2010-10-27
NICOLA JANE LUCK
Director 2010-10-16
BENJAMIN MARLOWE
Director 2010-11-03
KENNETH ARTHUR MEAD
Director 1991-12-31
STEPHEN MURPHY
Director 2004-03-24
PAULINE SELWAY
Director 2011-11-28
SHIRLEY KATHLEEN BARBARA THOMAS
Director 1991-12-31
CHRISTOPHER JOHN TOMKINS
Director 1991-12-31
JANET MARGARET VENABLES
Director 2003-03-19
CARLEY WALLACE PATRICIA VINCE
Director 2011-01-14
STEPHEN WHEELDON
Director 1991-12-31
JOHN MICHAEL KOOL WILTSHIRE
Director 1997-10-01
CLIVE VICTOR WU
Director 1998-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD CHARLES VENABLES
Company Secretary 2010-09-30 2016-05-01
MILDRED TERESA CORNISH
Director 2010-10-29 2011-11-28
JOHN MICHAEL KOOL WILTSHIRE
Company Secretary 2008-10-28 2010-09-30
KEVIN RONALD HOWARD
Company Secretary 2006-05-11 2008-10-27
ZAYD FAYADH
Director 1999-11-26 2006-09-08
STEPHEN MURPHY
Company Secretary 2005-05-26 2006-05-11
ALAN STEPHEN BASSETT
Director 2002-06-24 2005-07-26
PETER BURHOUSE
Director 1991-12-31 2005-02-14
RITA CECILIA DIXON
Director 1991-12-31 2005-02-14
PETER LLOYD
Company Secretary 2000-03-13 2004-05-26
RAYMOND GEORGE CHANDLER
Director 1992-06-02 2002-06-24
MICHAEL ANTHONY BACCHUS
Director 1993-12-17 2001-03-20
GOODACRE PROPERTY SERVICES LIMITED
Company Secretary 1995-12-06 2000-03-13
JOAN ETHEL COUNTER
Director 1995-11-01 1999-11-26
KENNETH ARTHUR MEAD
Company Secretary 1991-12-31 1995-12-06
GEOFFREY NICHOLAS DRAKE
Director 1991-12-31 1995-08-07
ALBERT HENRY ALLEN
Director 1991-12-31 1992-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MICHAEL FULLER D.P.F. TRANSLATIONS LIMITED Director 1991-02-06 CURRENT 1991-02-06 Active
RICHARD DAVID LOVE PURPLE GATOR LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
STEPHEN MURPHY RISE CONTRACTS LIMITED Director 2007-08-27 CURRENT 2007-05-04 Active
STEPHEN MURPHY NOURISH CONTRACT CATERING LIMITED Director 2005-09-30 CURRENT 2003-11-04 Active
JOHN MICHAEL KOOL WILTSHIRE UNICORN PROPERTY MANAGEMENT LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active - Proposal to Strike off
JOHN MICHAEL KOOL WILTSHIRE 81 HEATHFIELD ROAD LIMITED Director 2006-08-01 CURRENT 2000-06-02 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
2023-10-12Director's details changed for Reverend Benjamin Marlowe on 2023-10-12
2023-10-12Director's details changed for Mr Stephen Murphy on 2023-10-12
2023-10-12Director's details changed for Shirley Kathleen Barbara Thomas on 2023-10-12
2023-10-12Director's details changed for Mrs Pauline Selway on 2023-10-12
2023-10-12Director's details changed for Stephen Wheeldon on 2023-10-12
2023-10-12Director's details changed for Christopher John Tomkins on 2023-10-12
2023-10-12Director's details changed for Clive Victor Wu on 2023-10-12
2023-10-12Director's details changed for Mr John Michael Kool Wiltshire on 2023-10-12
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-06-09MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-07-09AP01DIRECTOR APPOINTED JOSEPH MAHONEY LETTINGTON
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE LUCK
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE SCOTT
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/20
2021-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JANET MARGARET VENABLES
2020-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/19
2020-06-30AP01DIRECTOR APPOINTED MR PAUL ASHCROFT
2020-06-30AP02Appointment of Renkatemal Property Limited as director on 2020-06-29
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KATARZYNA CANNOT
2020-06-29AP04Appointment of Prime Management (Ps) Limited as company secretary on 2020-06-29
2020-06-29TM02Termination of appointment of John Wiltshire on 2020-06-29
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM 81 Heathfield Road Keston Kent BR2 6BB England
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/18
2019-06-28AP01DIRECTOR APPOINTED MISS SIMONE SCOTT
2019-06-27AP01DIRECTOR APPOINTED MR MARK FLEMING
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID LOVE
2019-06-12AP01DIRECTOR APPOINTED MRS JANET VINCE
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JANET VINCE
2019-06-12CH01Director's details changed for Mrs Jan Vince on 2018-05-01
2019-05-13AP01DIRECTOR APPOINTED MR MARK FLEMING
2019-01-31AP01DIRECTOR APPOINTED MRS KATARZYNA CANNOT
2019-01-31CH01Director's details changed for Mrs Dawn Most on 2019-01-15
2019-01-28CH01Director's details changed for Miss Carley Wallace Patricia Vince on 2019-01-16
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LUCY HELENA BODYCOMBE
2019-01-28AP01DIRECTOR APPOINTED MRS DAWN MOST
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 20
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-08-01AP03Appointment of Mr John Wiltshire as company secretary on 2016-06-01
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM 36 Bramerton Road Beckenham Kent BR3 3PB
2016-05-26TM02Termination of appointment of Edward Charles Venables on 2016-05-01
2015-10-31AA29/09/15 TOTAL EXEMPTION SMALL
2015-10-31LATEST SOC31/10/15 STATEMENT OF CAPITAL;GBP 20
2015-10-31AR0128/10/15 FULL LIST
2014-11-05AA29/09/14 TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 20
2014-11-05AR0128/10/14 FULL LIST
2014-01-19AA29/09/13 TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 20
2013-10-30AR0128/10/13 FULL LIST
2013-04-23AP01DIRECTOR APPOINTED MR COLIN MICHAEL FULLER
2012-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BRAMWELL WARING
2012-11-26AA29/09/12 TOTAL EXEMPTION SMALL
2012-11-25AP01DIRECTOR APPOINTED MR DAVID ALLDREAD
2012-10-31AR0128/10/12 FULL LIST
2011-11-28AP01DIRECTOR APPOINTED MRS PAULINE SELWAY
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MILDRED CORNISH
2011-10-29AA29/09/11 TOTAL EXEMPTION SMALL
2011-10-29AR0128/10/11 FULL LIST
2011-01-14AP01DIRECTOR APPOINTED MISS CARLEY WALLACE PATRICIA VINCE
2010-11-08AR0128/10/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID LOVE / 08/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY HELENA BODYCOMBE / 08/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE LUCK / 08/11/2010
2010-11-03AP01DIRECTOR APPOINTED REVEREND BENJAMIN MARLOWE
2010-10-29AP01DIRECTOR APPOINTED MRS MILDRED TERESA CORNISH
2010-10-28AP01DIRECTOR APPOINTED MR RICHARD DAVID LOVE
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY JOHN WILTSHIRE
2010-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATERS
2010-10-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PHELPS
2010-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HOPE
2010-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ZAYD FAYADH
2010-10-22AP01DIRECTOR APPOINTED MISS LUCY HELENA BODYCOMBE
2010-10-22AP01DIRECTOR APPOINTED MISS NICOLA JANE LUCK
2010-10-14AA29/09/10 TOTAL EXEMPTION SMALL
2010-10-12AP03SECRETARY APPOINTED EDWARD CHARLES VENABLES
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM JOHN WILTSHIRE FLAT 2 81 HEATHFIELD ROAD KESTON KENT BR2 6BB UNITED KINGDOM
2009-11-04AR0128/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA DORIS LILLIAN CAMPBELL / 03/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE VICTOR WU / 03/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL KOOL WILTSHIRE / 03/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHEELDON / 03/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WATERS / 03/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRAMWELL STEPHEN ALEXANDER WARING / 03/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARGARET VENABLES / 03/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TOMKINS / 03/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY KATHLEEN BARBARA THOMAS / 03/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN PHELPS / 03/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURPHY / 03/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARTHUR MEAD / 03/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD CHARLES HOPE / 03/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAYD FAYADH / 03/10/2009
2009-10-01AA29/09/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM REGENCY MANAGEMENT SERVICES LTD THE BEECHWOOD CENTRE 42-46 LOWER GRAVEL ROAD BROMLEY KENT BR2 8LJ
2008-10-28288aSECRETARY APPOINTED MR JOHN MICHEAL KOOL WILTSHIRE
2008-10-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WILTSHIRE / 28/10/2008
2008-10-28288bAPPOINTMENT TERMINATED SECRETARY KEVIN HOWARD
2008-05-01AA29/09/07 TOTAL EXEMPTION SMALL
2008-05-01AA29/09/06 TOTAL EXEMPTION SMALL
2007-11-22363sRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: REGENCY MANAGEMENT SERVICES LIMITED THE CHISLEHURST BUSINESS CENTRE 1 BROMLEY LANE CHISLEHURST KENT BR7 6LH
2007-01-04363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-05-19287REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 87 COPERS COPE ROAD BECKENHAM KENT BR3 1NR
2006-05-19288bSECRETARY RESIGNED
2006-05-19288aNEW SECRETARY APPOINTED
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/05
2006-02-16288bDIRECTOR RESIGNED
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 ALBEMARLE ROAD (BECKENHAM) MAINTENANCE 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 ALBEMARLE ROAD (BECKENHAM) MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBEMARLE ROAD (BECKENHAM) MAINTENANCE 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

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-09-30 £ 0
Creditors Due Within One Year 2012-09-30 £ 0
Provisions For Liabilities Charges 2012-09-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-29
Annual Accounts
2014-09-29
Annual Accounts
2015-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

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 ALBEMARLE ROAD (BECKENHAM) MAINTENANCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 20
Cash Bank In Hand 2012-09-30 £ 3,226
Current Assets 2012-09-30 £ 3,226
Shareholder Funds 2012-09-30 £ 3,246

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALBEMARLE ROAD (BECKENHAM) MAINTENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBEMARLE ROAD (BECKENHAM) MAINTENANCE LIMITED
Trademarks
We have not found any records of ALBEMARLE ROAD (BECKENHAM) MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBEMARLE ROAD (BECKENHAM) MAINTENANCE 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 ALBEMARLE ROAD (BECKENHAM) MAINTENANCE 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
Outgoings
Business Rates/Property Tax
No properties were found where ALBEMARLE ROAD (BECKENHAM) MAINTENANCE 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 ALBEMARLE ROAD (BECKENHAM) MAINTENANCE 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 ALBEMARLE ROAD (BECKENHAM) MAINTENANCE 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.