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

SONGBROOK LIMITED

Fordgate House, 1 Allsop Place, London, NW1 5LF,
Company Registration Number
01663511
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Songbrook Ltd
SONGBROOK LIMITED was founded on 1982-09-10 and has its registered office in London. The organisation's status is listed as "Active". Songbrook Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
SONGBROOK LIMITED
 
Legal Registered Office
Fordgate House
1 Allsop Place
London
NW1 5LF
Other companies in NW1
 
Filing Information
Company Number 01663511
Company ID Number 01663511
Date formed 1982-09-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2020-08-31
Account next due 2022-11-22
Latest return 2022-06-26
Return next due 2023-07-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-08 03:49:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SONGBROOK 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.
Companies with same name SONGBROOK LIMITED
The following companies were found which have the same name as SONGBROOK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SONGBROOK LLC 4055 ROYAL AVE #161 EUGENE OR 97402 Active Company formed on the 2003-08-04
SONGBROOK LIMITED 40 LOWER BAGGOT STREET DUBLIN 2, DUBLIN, D02Y793, Ireland D02Y793 Active Company formed on the 2015-03-18
SONGBROOK MHC LLC 18150 SW BOONES FERRY ROAD PORTLAND OR 97224 Active Company formed on the 2015-05-01
SONGBROOK MHC LLC California Unknown
SONGBROOK, LLC 2552 ST. AUGUSTINE BLVD. ST. AUGUSTINE FL 32086 Inactive Company formed on the 2019-10-21

Company Officers of SONGBROOK LIMITED

Current Directors
Officer Role Date Appointed
SIMON JACOBS
Company Secretary 2002-09-01
SIMON JACOBS
Director 2002-05-29
MICHAEL WECHSLER
Director 2002-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN HELLER
Company Secretary 1993-09-01 2002-08-31
ADRIAN HELLER
Director 1993-09-01 2002-08-31
EVA GOLDA ENGELSTEIN
Director 1991-06-29 2002-05-29
MARCEL ENGELSTEIN
Director 1991-06-29 2002-05-29
JOSEPH HELLER
Company Secretary 1991-06-29 1993-09-01
JOSEPH HELLER
Director 1991-06-29 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JACOBS ROSEFAIR LTD Company Secretary 2008-04-18 CURRENT 2008-03-04 Active - Proposal to Strike off
SIMON JACOBS WYNDHAM ROAD LIMITED Company Secretary 2007-06-12 CURRENT 2007-06-05 Dissolved 2014-10-14
SIMON JACOBS JUPITER PROPERTIES FINANCE LIMITED Company Secretary 2006-09-07 CURRENT 2006-09-07 Dissolved 2016-04-29
SIMON JACOBS ABLESTYLE LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-06 Dissolved 2014-11-04
SIMON JACOBS GLOBALTIME LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-06 Active
SIMON JACOBS BRAMHOPE ESTATES LTD Company Secretary 2005-02-01 CURRENT 2004-12-03 Active
SIMON JACOBS CASEFIELD LIMITED Company Secretary 2002-01-14 CURRENT 2001-11-15 Active
SIMON JACOBS PRIORY WAY LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
SIMON JACOBS ROEBUCK WAY LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
SIMON JACOBS HEMPSHAW LANE LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-24 Dissolved 2016-03-01
SIMON JACOBS KINGS ROAD BRADFORD LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
SIMON JACOBS OAK TREE LANE LIMITED Company Secretary 2001-02-13 CURRENT 2000-02-25 Dissolved 2016-03-01
SIMON JACOBS MORELAND ASSOCIATES LIMITED Company Secretary 2000-05-16 CURRENT 2000-05-04 Dissolved 2016-11-01
SIMON JACOBS PATHWAY ESTATES LTD Company Secretary 1999-11-08 CURRENT 1999-04-30 Active
SIMON JACOBS APPLECROFT PROPERTIES LIMITED Company Secretary 1998-01-28 CURRENT 1997-12-22 Active
SIMON JACOBS BERNCRAFT LIMITED Company Secretary 1997-11-17 CURRENT 1997-08-05 Dissolved 2013-10-22
SIMON JACOBS ORGATE LIMITED Company Secretary 1996-12-03 CURRENT 1996-11-25 Dissolved 2013-09-24
SIMON JACOBS SMITHPEAK LIMITED Company Secretary 1995-06-30 CURRENT 1991-07-10 Dissolved 2014-11-05
SIMON JACOBS DEANTAPE LIMITED Company Secretary 1992-09-01 CURRENT 1989-04-10 Active
SIMON JACOBS CAMRAY PROPERTIES LIMITED Company Secretary 1992-09-01 CURRENT 1990-03-22 Active - Proposal to Strike off
SIMON JACOBS POSLA LIMITED Company Secretary 1992-08-07 CURRENT 1985-11-20 Dissolved 2016-04-07
SIMON JACOBS FORDGATE MIDLANDS PROPERTIES LIMITED Company Secretary 1992-08-07 CURRENT 1988-02-02 In Administration/Administrative Receiver
SIMON JACOBS QUOTEWORTH LIMITED Director 2005-06-08 CURRENT 1994-03-14 Active
SIMON JACOBS PATHWAY ESTATES LTD Director 1999-11-08 CURRENT 1999-04-30 Active
MICHAEL WECHSLER MONDALE LIMITED Director 2016-06-09 CURRENT 2016-03-18 Active
MICHAEL WECHSLER FORDGATE BASLE LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
MICHAEL WECHSLER ACREREGAL LTD Director 2013-06-30 CURRENT 2000-06-06 Dissolved 2016-01-05
MICHAEL WECHSLER FORDGATE MANAGEMENT LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
MICHAEL WECHSLER GOLDENWAY PROPERTY LTD Director 2010-09-01 CURRENT 2010-09-01 Dissolved 2016-09-27
MICHAEL WECHSLER ROSEFAIR LTD Director 2008-04-18 CURRENT 2008-03-04 Active - Proposal to Strike off
MICHAEL WECHSLER WYNDHAM ROAD LIMITED Director 2007-06-26 CURRENT 2007-06-05 Dissolved 2014-10-14
MICHAEL WECHSLER CITYGOLD DEVELOPMENTS LTD Director 2007-01-03 CURRENT 2006-10-24 Dissolved 2016-09-27
MICHAEL WECHSLER ABLESTYLE LIMITED Director 2006-02-15 CURRENT 2006-02-06 Dissolved 2014-11-04
MICHAEL WECHSLER GLOBALTIME LIMITED Director 2006-02-15 CURRENT 2006-02-06 Active
MICHAEL WECHSLER BRAMHOPE ESTATES LTD Director 2005-02-01 CURRENT 2004-12-03 Active
MICHAEL WECHSLER APPLECROFT PROPERTIES LIMITED Director 2005-01-04 CURRENT 1997-12-22 Active
MICHAEL WECHSLER ORGATE LIMITED Director 2002-06-28 CURRENT 1996-11-25 Dissolved 2013-09-24
MICHAEL WECHSLER OCEANVIEW PROPERTIES LIMITED Director 2002-03-26 CURRENT 1996-07-11 Active
MICHAEL WECHSLER CASEFIELD LIMITED Director 2002-01-11 CURRENT 2001-11-15 Active
MICHAEL WECHSLER PATHWAY ESTATES LTD Director 2001-08-01 CURRENT 1999-04-30 Active
MICHAEL WECHSLER PRIORY WAY LIMITED Director 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
MICHAEL WECHSLER ROEBUCK WAY LIMITED Director 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
MICHAEL WECHSLER HEMPSHAW LANE LIMITED Director 2001-02-13 CURRENT 1998-11-24 Dissolved 2016-03-01
MICHAEL WECHSLER KINGS ROAD BRADFORD LIMITED Director 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
MICHAEL WECHSLER OAK TREE LANE LIMITED Director 2001-02-13 CURRENT 2000-02-25 Dissolved 2016-03-01
MICHAEL WECHSLER DEANTAPE LIMITED Director 2000-08-02 CURRENT 1989-04-10 Active
MICHAEL WECHSLER SMITHPEAK LIMITED Director 2000-08-01 CURRENT 1991-07-10 Dissolved 2014-11-05
MICHAEL WECHSLER POSLA LIMITED Director 2000-08-01 CURRENT 1985-11-20 Dissolved 2016-04-07
MICHAEL WECHSLER FORDGATE MIDLANDS PROPERTIES LIMITED Director 2000-08-01 CURRENT 1988-02-02 In Administration/Administrative Receiver
MICHAEL WECHSLER CAMRAY PROPERTIES LIMITED Director 2000-08-01 CURRENT 1990-03-22 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
2023-03-14Compulsory strike-off action has been suspended
2023-02-14FIRST GAZETTE notice for compulsory strike-off
2022-12-23Compulsory strike-off action has been discontinued
2022-12-23DISS40Compulsory strike-off action has been discontinued
2022-12-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL WECHSLER
2022-12-22CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WECHSLER
2022-11-15Compulsory strike-off action has been suspended
2022-11-15Compulsory strike-off action has been suspended
2022-11-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-10-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-22Previous accounting period shortened from 26/08/21 TO 25/08/21
2022-08-22AA01Previous accounting period shortened from 26/08/21 TO 25/08/21
2022-05-23Previous accounting period shortened from 27/08/21 TO 26/08/21
2022-05-23AA01Previous accounting period shortened from 27/08/21 TO 26/08/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-02-10AP01DIRECTOR APPOINTED MRS ESTHER MICHELLE WECHSLER
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JACOBS
2021-01-13AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-05-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-05-28AA01Previous accounting period shortened from 28/08/18 TO 27/08/18
2018-08-20AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-05-23AA01Previous accounting period shortened from 29/08/17 TO 28/08/17
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-28PSC08Notification of a person with significant control statement
2016-12-13AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-08AR0126/06/16 ANNUAL RETURN FULL LIST
2015-12-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-20AR0126/06/15 ANNUAL RETURN FULL LIST
2015-07-20CH01Director's details changed for Simon Jacobs on 2015-06-05
2015-07-20CH03SECRETARY'S DETAILS CHNAGED FOR SIMON JACOBS on 2015-06-05
2015-06-11AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-23AR0126/06/14 ANNUAL RETURN FULL LIST
2014-05-15AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-26AR0126/06/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-29AA01Previous accounting period shortened from 30/08/12 TO 29/08/12
2012-08-21AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-20AR0126/06/12 ANNUAL RETURN FULL LIST
2012-05-22AA01Previous accounting period shortened from 31/08/11 TO 30/08/11
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-07-18AR0126/06/11 ANNUAL RETURN FULL LIST
2010-11-15AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-20AR0126/06/10 ANNUAL RETURN FULL LIST
2010-05-18AA31/08/09 TOTAL EXEMPTION FULL
2010-04-06GAZ1FIRST GAZETTE
2009-09-17363aANNUAL RETURN MADE UP TO 26/06/09
2008-11-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON JACOBS / 18/11/2008
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-06363aANNUAL RETURN MADE UP TO 26/06/08
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-31363aANNUAL RETURN MADE UP TO 26/06/07
2007-12-04GAZ1FIRST GAZETTE
2006-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-28363aANNUAL RETURN MADE UP TO 26/06/06
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-25363aANNUAL RETURN MADE UP TO 26/06/05
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-07-28363sANNUAL RETURN MADE UP TO 26/06/04
2004-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2003-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/03
2003-07-25363sANNUAL RETURN MADE UP TO 26/06/03
2003-07-15288aNEW SECRETARY APPOINTED
2003-07-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-13363sANNUAL RETURN MADE UP TO 26/06/02
2002-07-30395PARTICULARS OF MORTGAGE/CHARGE
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-06-18395PARTICULARS OF MORTGAGE/CHARGE
2002-06-10288aNEW DIRECTOR APPOINTED
2002-06-10288aNEW DIRECTOR APPOINTED
2002-06-10288bDIRECTOR RESIGNED
2002-06-10288bDIRECTOR RESIGNED
2002-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-07-18363sANNUAL RETURN MADE UP TO 26/06/01
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-10-09363sANNUAL RETURN MADE UP TO 26/06/00
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-07363sANNUAL RETURN MADE UP TO 26/06/99
1999-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-06363sANNUAL RETURN MADE UP TO 26/06/98
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-06-26363sANNUAL RETURN MADE UP TO 26/06/97
1996-08-27363sANNUAL RETURN MADE UP TO 26/06/96
1996-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-09-07363sANNUAL RETURN MADE UP TO 26/06/95
1995-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-01-29363sANNUAL RETURN MADE UP TO 26/06/94
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SONGBROOK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-06
Proposal to Strike Off2007-12-04
Fines / Sanctions
No fines or sanctions have been issued against SONGBROOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE LEGAL CHARGE 2008-06-19 Outstanding BATH ROAD CHELTENHAM LIMITED
MORTGAGE LEGAL CHARGE 2008-06-19 Outstanding BATH ROAD CHELTENHAM LIMITED
ASSIGNATION OF RENT 2002-07-26 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 12 JULY 2002 AND 2002-07-19 Outstanding MORGAN STANLEY MORTGAGE SERVICING LIMITED
DEBENTURE 2002-06-10 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2007-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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 SONGBROOK LIMITED

Intangible Assets
Patents
We have not found any records of SONGBROOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SONGBROOK LIMITED
Trademarks
We have not found any records of SONGBROOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SONGBROOK 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 (88990 - Other social work activities without accommodation n.e.c.) as SONGBROOK LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where SONGBROOK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySONGBROOK LIMITEDEvent Date2010-04-06
 
Initiating party Event TypeProposal to Strike Off
Defending partySONGBROOK LIMITEDEvent Date2007-12-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SONGBROOK 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 SONGBROOK 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.