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

BAMPTON LANES MANAGEMENT LIMITED(THE)

Angel House, Hardwick, Witney, OX29 7QE,
Company Registration Number
02055021
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bampton Lanes Management Limited(the)
BAMPTON LANES MANAGEMENT LIMITED(THE) was founded on 1986-09-12 and has its registered office in Witney. The organisation's status is listed as "Active". Bampton Lanes Management Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BAMPTON LANES MANAGEMENT LIMITED(THE)
 
Legal Registered Office
Angel House
Hardwick
Witney
OX29 7QE
Other companies in GL7
 
Filing Information
Company Number 02055021
Company ID Number 02055021
Date formed 1986-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-11-11
Return next due 2024-11-25
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-11 09:23:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAMPTON LANES MANAGEMENT LIMITED(THE)
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 BAMPTON LANES MANAGEMENT LIMITED(THE)

Current Directors
Officer Role Date Appointed
COVENANT MANAGEMENT LTD
Company Secretary 2015-04-01
BARRY GEORGE COOPER
Director 2010-07-26
NORMAN COWARD
Director 2016-11-17
PETER MICHAEL DEVAS
Director 2013-11-20
AUDREY HOBLEY
Director 2015-07-27
PAULINE STEPHANIE SMITH
Director 2016-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
BEATE SOPHIE ELISE HOWITT
Director 2009-07-28 2016-10-07
GILLIAN WRIGHT
Director 2014-05-20 2016-07-22
MARGARET MAY BRILL
Director 2014-05-20 2015-07-27
RORY JAMES MANN
Company Secretary 2008-05-28 2015-03-31
RICHARD JOHN WILKINS
Director 2007-09-26 2013-07-10
DIANA LEE BIRKETT
Director 2007-09-26 2012-06-28
MUNGO NEIL HOLDING RITCHIE
Director 2008-07-21 2011-03-09
DAVID LLEWELLYN JONES
Director 2007-11-14 2010-08-09
BARBARA FIELDING
Director 2003-07-21 2008-07-21
MILES EDWARD SOUTWELL RUSSELL
Company Secretary 2002-03-20 2008-03-31
GEORGE NEWBIGGING RITCHIE
Director 2006-11-08 2007-11-06
BETTY KATHLEEN TERRY
Director 2004-07-19 2007-07-23
JOHN RICHARD MEREDITH
Director 1992-11-07 2006-11-01
EILEEN VIOLET DRING
Director 2002-07-22 2006-07-24
JUDITH ANN DEVAS
Director 2000-07-24 2004-07-19
JOSEPHINE WINIFRED ROGERS
Director 1995-07-27 2004-07-19
KENNETH THEODORE HEAD
Director 1999-07-26 2003-02-08
PAUL EDWARD HANSON
Company Secretary 2001-12-13 2002-03-20
CHARLOTTE EMMA JANE WHISTON
Company Secretary 2001-05-06 2001-12-13
JACK ALVAY
Director 1992-11-07 2001-07-23
PAUL JONATHAN SILCOCK
Company Secretary 1998-05-27 2001-06-06
RICHARD HENRY BLUNT
Director 1995-07-27 2000-01-02
CHRISTIAAN DE LEEUW
Director 1995-07-27 1999-07-26
DAVID SHERBORN HOARE
Company Secretary 1992-11-07 1998-05-27
ERIC NEVILLE CRABBE
Director 1993-10-11 1995-07-27
ESME HAMPSHIRE HOUDRET
Director 1992-11-07 1995-07-27
GEORGE GOODYEAR EVANS
Director 1992-11-07 1994-07-25
JOAN BARBARA SPITTAL
Director 1992-11-07 1993-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COVENANT MANAGEMENT LTD SANCTUS COURT COMPANY LIMITED Company Secretary 2018-04-01 CURRENT 2000-05-26 Active
COVENANT MANAGEMENT LTD OAK COURT 69 BLACK BOURTON ROAD CARTERTON LTD Company Secretary 2016-12-20 CURRENT 2015-11-03 Active
COVENANT MANAGEMENT LTD MANOR COURT (CARTERTON) MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-01 CURRENT 1986-12-01 Active
COVENANT MANAGEMENT LTD 1-22 WEAVERS COURT RTM COMPANY LIMITED Company Secretary 2013-02-19 CURRENT 2008-06-25 Active
COVENANT MANAGEMENT LTD BURFORD HILL RESIDENTS LIMITED Company Secretary 2012-04-01 CURRENT 2011-12-09 Active
COVENANT MANAGEMENT LTD MARINA WAY MANAGEMENT (NUMBER TWO) COMPANY LIMITED Company Secretary 2011-03-28 CURRENT 2002-02-14 Active
COVENANT MANAGEMENT LTD QUEEN ANNE MEWS (ABINGDON) MANAGEMENT COMPANY LIMITED Company Secretary 2011-03-16 CURRENT 2002-04-26 Active
COVENANT MANAGEMENT LTD WEST GROVE (OXFORD) LIMITED Company Secretary 2010-07-29 CURRENT 2007-03-13 Active
COVENANT MANAGEMENT LTD THE LIMES BRACKNELL LIMITED Company Secretary 2010-06-25 CURRENT 2005-06-27 Active
COVENANT MANAGEMENT LTD NORTH DRIVE MANAGEMENT CO. LIMITED Company Secretary 2009-10-06 CURRENT 1994-06-14 Active
COVENANT MANAGEMENT LTD EATON GATE (KIDLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-13 CURRENT 2009-05-13 Active
COVENANT MANAGEMENT LTD WINDRUSH PARK (PHASE 1) CARTERTON MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-01 CURRENT 2003-10-28 Active
COVENANT MANAGEMENT LTD CALDECOTT CHASE MANAGEMENT COMPANY LIMITED Company Secretary 2009-02-26 CURRENT 2006-03-09 Active
COVENANT MANAGEMENT LTD CATHARINE COURT (RADLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-10 CURRENT 2005-10-05 Active
COVENANT MANAGEMENT LTD GLEBE HOUSE MANAGEMENT COMPANY (NORTHLEACH) LIMITED Company Secretary 2008-12-10 CURRENT 2007-03-16 Active
COVENANT MANAGEMENT LTD STONE GABLES MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-10 CURRENT 1992-11-27 Active
COVENANT MANAGEMENT LTD THE FIRS RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-12-10 CURRENT 1995-12-05 Active
COVENANT MANAGEMENT LTD WILLOW BROOK (ABINGDON) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-10 CURRENT 1998-06-17 Active
COVENANT MANAGEMENT LTD THE VINEYARD (ABINGDON) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-10 CURRENT 2003-09-24 Active
COVENANT MANAGEMENT LTD POPESWOOD LIMITED Company Secretary 2008-12-10 CURRENT 2005-08-03 Active
COVENANT MANAGEMENT LTD BISHOPS PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-10 CURRENT 1994-03-14 Active
COVENANT MANAGEMENT LTD RANDOLPH HOUSE OWNERS MANAGEMENT (OXFORD) LIMITED Company Secretary 2008-12-10 CURRENT 2000-03-01 Active
COVENANT MANAGEMENT LTD MARINA WAY MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-10 CURRENT 2001-06-20 Active
COVENANT MANAGEMENT LTD MARINA WAY MANAGEMENT (NUMBER THREE) COMPANY LIMITED Company Secretary 2008-12-10 CURRENT 2002-09-20 Active
COVENANT MANAGEMENT LTD QUADRANGLE MANAGEMENT LIMITED Company Secretary 2008-12-10 CURRENT 1981-12-09 Active
COVENANT MANAGEMENT LTD THE LAKESIDE (WITNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-10 CURRENT 1997-04-21 Active
COVENANT MANAGEMENT LTD OCK STREET MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-10 CURRENT 2000-01-27 Active
COVENANT MANAGEMENT LTD BLENHEIM COURT RESIDENTS COMPANY (WOODSTOCK) LIMITED Company Secretary 2008-06-02 CURRENT 1983-04-05 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
2024-06-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-02-27Appointment of Abbey Rentals (Oxford) Ltd as company secretary on 2024-02-26
2023-07-04APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-19DIRECTOR APPOINTED MR PETER ANDREW HICKS
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-13MEM/ARTSARTICLES OF ASSOCIATION
2022-07-13RES01ADOPT ARTICLES 13/07/22
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN COWARD
2021-07-06AP01DIRECTOR APPOINTED MRS SHIRLEY FAITHFULL
2021-06-28AP01DIRECTOR APPOINTED MRS ELIZABETH MURRAY-CLARKE
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NORMA MARSH
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-11-04AP01DIRECTOR APPOINTED MRS NORMA MARSH
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL DEVAS
2020-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-12AP01DIRECTOR APPOINTED MR PAUL ROGERS
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY HOBLEY
2019-02-11TM02Termination of appointment of Covenant Management Ltd on 2019-01-31
2018-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/18 FROM 1 High Street Witney Oxfordshire OX28 6HW
2018-11-14AP04Appointment of Letting It Limited as company secretary on 2018-11-14
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-12AP01DIRECTOR APPOINTED MR NORMAN COWARD
2016-12-02AP01DIRECTOR APPOINTED MRS PAULINE STEPHANIE SMITH
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BEATE SOPHIE ELISE HOWITT
2016-08-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN WRIGHT
2015-11-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-12AR0107/11/15 ANNUAL RETURN FULL LIST
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/15 FROM C/O Covenant Management Ltd 9 the Clockhouse Burford Road Carterton Oxfordshire OX18 3AA England
2015-07-31AP04Appointment of Covenant Management Ltd as company secretary on 2015-04-01
2015-07-30AP01DIRECTOR APPOINTED MRS AUDREY HOBLEY
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MAY BRILL
2015-04-22TM02Termination of appointment of Rory James Mann on 2015-03-31
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/15 FROM 43-45 Castle Street Cirencester Gloucestershire GL7 1QD
2014-11-10AR0107/11/14 ANNUAL RETURN FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-20AP01DIRECTOR APPOINTED MRS GILLIAN WRIGHT
2014-05-20AP01DIRECTOR APPOINTED MRS MARGARET MAY BRILL
2014-01-02AR0107/11/13 ANNUAL RETURN FULL LIST
2014-01-02AP01DIRECTOR APPOINTED MR PETER MICHAEL DEVAS
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILKINS
2012-11-12AR0107/11/12 NO MEMBER LIST
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DIANA BIRKETT
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-06AR0107/11/11 NO MEMBER LIST
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MUNGO RITCHIE
2011-01-17AR0107/11/10 NO MEMBER LIST
2011-01-17AP01DIRECTOR APPOINTED MR BARRY GEORGE COOPER
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-21AR0107/11/09 NO MEMBER LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WILKINS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATE SOPHIE ELISE HOWITT / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MUNGO NEIL HOLDING RITCHIE / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLEWELLYN JONES / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA LEE BIRKETT / 21/12/2009
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-20AP01DIRECTOR APPOINTED BEATE SOPHIE ELISE HOWITT
2008-12-05363aANNUAL RETURN MADE UP TO 07/11/08
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR BARBARA FIELDING
2008-09-09288aDIRECTOR APPOINTED MUNGO NEIL HOLDING RITCHIE
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-18288aSECRETARY APPOINTED RORY JAMES MANN
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY MILES RUSSELL
2007-11-23363aANNUAL RETURN MADE UP TO 07/11/07
2007-11-23288bDIRECTOR RESIGNED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288bDIRECTOR RESIGNED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: GREYFRIARS COURT OXFORD OX1 1BB
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11363sANNUAL RETURN MADE UP TO 07/11/06
2006-12-11288bDIRECTOR RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 10 MARLBOROUGH STREET FARINGDON OXON SN7 7JP
2006-01-11363sANNUAL RETURN MADE UP TO 07/11/05
2005-06-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-28363sANNUAL RETURN MADE UP TO 07/11/04
2004-09-16288aNEW DIRECTOR APPOINTED
2004-08-31288bDIRECTOR RESIGNED
2004-08-31288bDIRECTOR RESIGNED
2004-06-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08288bDIRECTOR RESIGNED
2003-12-08363sANNUAL RETURN MADE UP TO 07/11/03
2003-11-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-18288aNEW DIRECTOR APPOINTED
2002-12-03363sANNUAL RETURN MADE UP TO 07/11/02
2002-06-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-28288bSECRETARY 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 BAMPTON LANES MANAGEMENT LIMITED(THE) 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 BAMPTON LANES MANAGEMENT LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAMPTON LANES MANAGEMENT LIMITED(THE) 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

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BAMPTON LANES MANAGEMENT LIMITED(THE)

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