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

BIRCH LODGE MANAGEMENT COMPANY LIMITED

PENNYWEIGHTS, WELCOMES ROAD, KENLEY, SURREY, CR8 5HB,
Company Registration Number
01970553
Private Limited Company
Active

Company Overview

About Birch Lodge Management Company Ltd
BIRCH LODGE MANAGEMENT COMPANY LIMITED was founded on 1985-12-12 and has its registered office in Kenley. The organisation's status is listed as "Active". Birch Lodge Management Company Limited is a Private Limited Company 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
BIRCH LODGE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
PENNYWEIGHTS
WELCOMES ROAD
KENLEY
SURREY
CR8 5HB
Other companies in CR8
 
Filing Information
Company Number 01970553
Company ID Number 01970553
Date formed 1985-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:32:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRCH LODGE MANAGEMENT COMPANY 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 BIRCH LODGE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANTHONY NICHOLAS CASSAR
Director 2017-12-01
ANDREA FERRANTE
Director 1991-03-30
GARY JAMES LOWE
Director 1995-05-04
WINIFRED JOAN POTTS
Director 1994-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHARLES HUTCHFUL
Director 1995-05-15 2017-12-01
RAYMOND WAINWRIGHT
Director 1991-03-30 2017-12-01
NICHOLAS CUTAJAR
Director 1991-03-30 2013-11-25
GARY JAMES LOWE
Company Secretary 1995-05-04 2012-01-01
NATALIE JACKSON
Director 1991-03-30 2000-01-01
JEFFREY HAROLD AUBREY
Director 1991-03-30 1998-01-01
EILEEN SYMONDS
Director 1994-03-17 1997-11-01
GILLIAN PATRICIA BICHARD
Director 1991-03-30 1997-10-01
ELISABETH CLARA MARIA DOEFF
Director 1993-04-02 1997-10-01
DAVID JOHN JAY
Director 1992-06-03 1997-10-01
JOANNA CLARE TAYLOR
Company Secretary 1994-04-20 1995-05-04
JOANNA CLARE TAYLOR
Director 1992-04-01 1995-05-04
JEFFREY HAROLD AUBREY
Company Secretary 1992-07-01 1994-04-20
BERNARD REGINALD SYMONDS
Director 1991-03-30 1993-05-20
JOANNA CLARE TAYLOR
Company Secretary 1991-07-25 1992-06-30
WILMA MACDONALD
Director 1991-03-30 1992-06-23
STEWART TAYLOR
Director 1991-03-30 1992-04-01
JEFFREY HAROLD AUBREY
Company Secretary 1991-03-30 1991-07-25
JAMES FITTON IRVINE
Director 1991-03-30 1991-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JAMES LOWE PENNYWEIGHTS CONSULTANTS LIMITED Director 2018-05-17 CURRENT 2006-04-28 Active
GARY JAMES LOWE FOUR SQUARE CONSULTANTS LIMITED Director 2018-03-08 CURRENT 1999-02-17 Active
GARY JAMES LOWE PENNYWEIGHTS REGENCY STREET LIMITED Director 2018-02-19 CURRENT 2004-09-08 Active
GARY JAMES LOWE PENNYWEIGHTS SERVICES LIMITED Director 2017-04-25 CURRENT 1998-01-19 Active
GARY JAMES LOWE SOUTH STREET INVESTMENTS LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
GARY JAMES LOWE CASITA PROPERTIES LTD Director 2016-12-21 CURRENT 2016-12-21 Active
GARY JAMES LOWE LOWE TAXATION LIMITED Director 2016-09-01 CURRENT 2013-09-10 Active
GARY JAMES LOWE PENNYWEIGHTS AUTOMATIC ENROLMENT LIMITED Director 2016-01-01 CURRENT 2010-06-04 Active
GARY JAMES LOWE REVERBCO LIMITED Director 2016-01-01 CURRENT 2012-02-22 Active
GARY JAMES LOWE PENNYWEIGHTS ASSOCIATES LIMITED Director 2016-01-01 CURRENT 2013-11-29 Active
GARY JAMES LOWE CHISLEHURST GATE MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2002-08-21 Active
GARY JAMES LOWE FRONT OFFICE RECRUITMENT LTD Director 2015-09-01 CURRENT 2008-08-20 Active
GARY JAMES LOWE B CHANG LTD Director 2015-02-03 CURRENT 2003-12-09 Dissolved 2015-08-04
GARY JAMES LOWE LITTLE MISS TILER LIMITED Director 2015-02-02 CURRENT 2010-11-15 Dissolved 2015-08-04
GARY JAMES LOWE T BYRNE & SONS LIMITED Director 2015-01-01 CURRENT 2007-03-26 Dissolved 2015-12-08
GARY JAMES LOWE CLOVER STREET GARAGE LIMITED Director 2014-01-01 CURRENT 1999-07-08 Dissolved 2014-12-23
GARY JAMES LOWE GYMEA SYSTEMS LIMITED Director 2014-01-01 CURRENT 1989-12-18 Dissolved 2014-11-04
GARY JAMES LOWE LITTLE NITWITS LIMITED Director 2012-01-01 CURRENT 2008-03-19 Dissolved 2014-01-21
GARY JAMES LOWE HILTON VEALE LIMITED Director 2012-01-01 CURRENT 2003-03-25 Dissolved 2015-06-23
GARY JAMES LOWE ULTRA ELECTRICAL SERVICES LTD Director 2011-12-01 CURRENT 2004-11-18 Dissolved 2015-06-23
GARY JAMES LOWE K C TRAINING LIMITED Director 2011-11-01 CURRENT 2002-11-06 Dissolved 2015-06-23
GARY JAMES LOWE PENNYWEIGHTS INVESTMENTS LIMITED Director 2011-11-01 CURRENT 2005-11-28 Active
GARY JAMES LOWE PENNYWEIGHTS LONDON LIMITED Director 2011-11-01 CURRENT 2002-10-23 Active
GARY JAMES LOWE BIGGIN HILL ANGLING LIMITED Director 2011-07-15 CURRENT 2006-12-13 Dissolved 2015-08-04
GARY JAMES LOWE PYRAMID PLANTERS LIMITED Director 2011-01-01 CURRENT 2003-05-21 Dissolved 2015-06-23
GARY JAMES LOWE BISHOP CAVANAGH CONSULTING LTD Director 2011-01-01 CURRENT 2000-09-15 Dissolved 2015-06-23
GARY JAMES LOWE PMUK SECRETARIES LIMITED Director 2011-01-01 CURRENT 2003-06-09 Active
GARY JAMES LOWE EXPERT MANAGEMENT UK LIMITED Director 2010-08-10 CURRENT 2005-08-03 Dissolved 2016-03-15
GARY JAMES LOWE YELLOW PEPPER LIMITED Director 2009-02-01 CURRENT 2004-02-09 Dissolved 2015-06-23
GARY JAMES LOWE G J LOWE LIMITED Director 2003-05-19 CURRENT 2003-05-12 Active
GARY JAMES LOWE ELECTRONIC ORIGINAL INITIATIVE LIMITED Director 2000-11-01 CURRENT 1995-07-06 Dissolved 2015-06-23
GARY JAMES LOWE G5 GROUP LIMITED Director 2000-11-01 CURRENT 1997-04-10 Dissolved 2015-11-24
GARY JAMES LOWE NICHE INVESTMENTS UK LTD Director 1998-12-11 CURRENT 1998-10-26 Active
GARY JAMES LOWE PENNYWEIGHTS UK LIMITED Director 1997-10-20 CURRENT 1961-11-30 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
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-10-17APPOINTMENT TERMINATED, DIRECTOR FREDERICK ANDREW MENZIES
2023-10-14CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY NICHOLAS CASSAR
2023-08-31APPOINTMENT TERMINATED, DIRECTOR AUDREY ARLENE COUTINHO
2023-08-31APPOINTMENT TERMINATED, DIRECTOR STEVAN RILEY
2023-08-31DIRECTOR APPOINTED FREDERICK ANDREW MENZIES
2023-08-25CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-08-07DIRECTOR APPOINTED JAYNE FENWICK
2023-08-07Director's details changed for Jayne Fenwick on 2023-08-07
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RAVINA MATHER
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES LOWE
2019-09-04AP01DIRECTOR APPOINTED AUDREY ARLENE COUTINHO
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-04-16AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED JOAN POTTS
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WAINWRIGHT
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUTCHFUL
2018-01-10AP01DIRECTOR APPOINTED CHRISTOPHER ANTHONY NICHOLAS CASSAR
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 10
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-10AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-20AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-25AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CUTAJAR
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CUTAJAR
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY GARY LOWE
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0131/03/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19AR0131/03/10 ANNUAL RETURN FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WAINWRIGHT / 01/02/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED JOAN POTTS / 01/02/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES HUTCHFUL / 01/02/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA FERRANTE / 01/02/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CUTAJAR / 01/02/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-17363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-24363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-24363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-28363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-04363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-14363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-15363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-08363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-22363(288)DIRECTOR RESIGNED
2000-04-22363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-07363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-04-16363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-15287REGISTERED OFFICE CHANGED ON 15/12/97 FROM: 128 HAYES LANE KENLEY SURREY CR8 5HR
1997-05-22363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-02363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-03363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1995-07-03288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-03288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/95
1994-04-25288NEW DIRECTOR APPOINTED
1994-04-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-04-14363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1994-04-14363(288)DIRECTOR RESIGNED
1994-04-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/94
1994-03-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-13288NEW DIRECTOR APPOINTED
1993-04-05363sRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1993-04-05363(288)DIRECTOR RESIGNED
1993-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-04-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/93
1992-08-18Secretary resigned;new secretary appointed
1992-07-21Return made up to 31/03/92; no change of members
1992-06-30Director resigned;new director appointed
1992-06-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/92
1991-08-28Secretary resigned;new secretary appointed
1991-07-10Return made up to 30/03/91; no change of members
1991-06-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/91
1991-05-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/90
1990-10-31New director appointed
1990-10-19Return made up to 30/03/90; full list of members
1990-02-16Secretary resigned;new secretary appointed
1990-02-16Registered office changed on 16/02/90 from:\19/21 copse hill london SW20 0NB
1989-04-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/89
1989-04-27Return made up to 31/03/89; full list of members
1988-11-09Return made up to 31/03/88; full list of members
1988-06-01Return made up to 31/03/87; full list of members
1988-04-28Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1988-04-28Accounts made up to 1987-03-31
1985-12-12New incorporation
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 BIRCH LODGE MANAGEMENT COMPANY 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 BIRCH LODGE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIRCH LODGE MANAGEMENT COMPANY 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 Within One Year 2013-03-31 £ 3,316

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 BIRCH LODGE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,172
Current Assets 2013-03-31 £ 6,572
Debtors 2013-03-31 £ 1,400

Debtors and other cash assets

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