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

SALISBURY PLACE MANAGEMENT LIMITED

48 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AU,
Company Registration Number
02262168
Private Limited Company
Active

Company Overview

About Salisbury Place Management Ltd
SALISBURY PLACE MANAGEMENT LIMITED was founded on 1988-05-25 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Salisbury Place Management 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
SALISBURY PLACE MANAGEMENT LIMITED
 
Legal Registered Office
48 MOUNT EPHRAIM
TUNBRIDGE WELLS
KENT
TN4 8AU
Other companies in LU2
 
Filing Information
Company Number 02262168
Company ID Number 02262168
Date formed 1988-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 16:30:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALISBURY PLACE MANAGEMENT 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 SALISBURY PLACE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRE BOYES (MANAGEMENT) LTD
Company Secretary 2016-02-01
DAVID HAND
Director 2017-07-05
MICHAEL CHARLES MALTBY
Director 1991-11-21
NEIL PERCIVAL
Director 2006-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN SCOTT WILLIAMS
Director 2016-06-06 2018-05-07
PATRICIA MARIE LESSLIE
Director 1999-01-12 2016-06-06
MARK VINCENT DICKINSON
Director 2003-11-25 2016-04-01
FIRSTPORT SECRETARIAL LIMITED
Company Secretary 2012-11-27 2016-03-09
OM PROPERTY MANAGEMENT LIMITED
Company Secretary 1996-02-28 2012-11-26
STEPHEN KERR RUSTON
Director 2005-12-22 2007-11-22
OWEN CHARLES DIGNAN
Director 1991-11-21 2005-10-18
PHILIPPA ANN RUST
Director 1999-02-18 2004-01-05
PHILIPPA MARIAN ROBINSON
Director 1997-09-30 2002-11-25
DARREN RAYMOND NORTH
Director 1997-01-14 1997-09-30
SHANE SPIERS
Director 1994-10-25 1997-09-30
ELSPETH JEAN DAY PRINGLE
Director 1992-04-30 1996-09-19
HAROLD EDWARD CORNFORTH
Company Secretary 1991-11-21 1996-03-01
AVIVA SUSANAH SILVER
Director 1991-11-21 1994-10-25
PHILIPPA MARIAN ROBINSON
Director 1991-11-21 1993-02-23
LLOYD STEPHEN LANGLEY
Director 1991-11-21 1992-05-08
GENE MONA FAUCHEZ
Director 1991-11-21 1992-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRE BOYES (MANAGEMENT) LTD OXLEY GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-10 CURRENT 2001-06-18 Active
ALEXANDRE BOYES (MANAGEMENT) LTD KIRKDALE RTM COMPANY LIMITED Company Secretary 2016-03-14 CURRENT 2009-01-16 Active
ALEXANDRE BOYES (MANAGEMENT) LTD FAIRLAWN HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-12-01 CURRENT 2000-08-25 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2006-03-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 4 MONTACUTE GARDENS MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 2011-05-05 Active
ALEXANDRE BOYES (MANAGEMENT) LTD CHINE FARM PLACE (RMC) LIMITED Company Secretary 2015-11-30 CURRENT 2003-02-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD DORIN COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 1988-04-14 Active
ALEXANDRE BOYES (MANAGEMENT) LTD HEATHFIELDS (TUNBRIDGE WELLS) RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 2000-05-18 Active
ALEXANDRE BOYES (MANAGEMENT) LTD BRETLAND HOUSE LIMITED Company Secretary 2015-11-30 CURRENT 2002-02-06 Active
ALEXANDRE BOYES (MANAGEMENT) LTD KINGSWOOD PLACE LIMITED Company Secretary 2015-11-30 CURRENT 2007-09-04 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 1-8 KINGS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2008-06-11 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SANDROCK HOUSE (TUNBRIDGE WELLS) RESIDENTS COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1989-02-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ST JOHN'S FIELD RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2002-07-10 Active
ALEXANDRE BOYES (MANAGEMENT) LTD PALACE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1986-07-03 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1991-08-13 Active
ALEXANDRE BOYES (MANAGEMENT) LTD PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-11-30 CURRENT 1997-05-23 Active
ALEXANDRE BOYES (MANAGEMENT) LTD HILDENBROOK FARM MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1998-07-06 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ASHWOOD COURT LIMITED Company Secretary 2015-11-30 CURRENT 2003-07-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD GEORGIA HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2004-10-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD BERKELEY HOUSE (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-11-30 CURRENT 2005-06-14 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SHERNFOLD PARK RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 1978-12-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD THE BRAMBLES (STONE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1998-11-05 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
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 25/03/23
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES MALTBY
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PERCIVAL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/20
2020-10-21AP01DIRECTOR APPOINTED MR ANDREW MARK LASSETTER
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID HAND
2020-07-15CH01Director's details changed for Mr Billy Stephen Hickman on 2020-07-15
2020-07-15AP01DIRECTOR APPOINTED MR BILLY STEPHEN HICKMAN
2020-03-31AP01DIRECTOR APPOINTED MR ROBERT HUBER
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/19
2019-09-17CH01Director's details changed for Mr David Hand on 2019-09-17
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/18
2018-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT WILLIAMS
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/17
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 75
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-07-06AP01DIRECTOR APPOINTED MR DAVID HAND
2017-03-29AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-01DISS40Compulsory strike-off action has been discontinued
2017-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 75
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-06-06AP01DIRECTOR APPOINTED MR MARTIN SCOTT WILLIAMS
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARIE LESSLIE
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK VINCENT DICKINSON
2016-03-16AA01Current accounting period shortened from 31/03/16 TO 25/03/16
2016-03-09AP04Appointment of Alexandre Boyes Management Ltd as company secretary on 2016-02-01
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/16 FROM C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
2016-03-09TM02Termination of appointment of Firstport Secretarial Limited on 2016-03-09
2016-02-10CH04SECRETARY'S DETAILS CHNAGED FOR PEVEREL SECRETARIAL LIMITED on 2015-11-06
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/16 FROM C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
2015-12-14AR0121/11/15 ANNUAL RETURN FULL LIST
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 75
2014-12-16AR0121/11/14 ANNUAL RETURN FULL LIST
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 75
2013-12-13AR0121/11/13 ANNUAL RETURN FULL LIST
2013-10-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-28AR0121/11/12 FULL LIST
2012-11-28AP04CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY OM PROPERTY MANAGEMENT LIMITED
2012-11-20AA31/03/12 TOTAL EXEMPTION FULL
2011-12-22AA31/03/11 TOTAL EXEMPTION FULL
2011-12-02AR0121/11/11 FULL LIST
2011-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2010-12-16AR0121/11/10 FULL LIST
2010-12-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL OM LIMITED / 15/12/2010
2009-12-15AR0121/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PERCIVAL / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES MALTBY / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARIE LESSLIE / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DICKINSON / 01/10/2009
2009-12-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL OM LIMITED / 01/10/2009
2009-09-02AA31/03/09 TOTAL EXEMPTION FULL
2008-12-17363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-12-16288cSECRETARY'S CHANGE OF PARTICULARS / PEVEREL OM LIMITED / 23/12/1999
2008-09-09AA31/03/08 TOTAL EXEMPTION FULL
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EX
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KERR RUSTON
2007-12-13363sRETURN MADE UP TO 21/11/07; CHANGE OF MEMBERS
2007-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-08363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-02-03363sRETURN MADE UP TO 21/11/05; CHANGE OF MEMBERS
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW DIRECTOR APPOINTED
2005-11-22288bDIRECTOR RESIGNED
2005-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-18363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-18288aNEW DIRECTOR APPOINTED
2004-01-10288bDIRECTOR RESIGNED
2003-12-12363(288)DIRECTOR RESIGNED
2003-12-12363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-19363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-28363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2000-12-19SRES04£ NC 74/75 26/11/00
2000-12-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-30363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-11-22288cSECRETARY'S PARTICULARS CHANGED
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-09363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-03-12363sRETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
1999-03-09288aNEW DIRECTOR APPOINTED
1999-02-25CERTNMCOMPANY NAME CHANGED SALISBURY SQUARE MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 26/02/99
1999-01-15288aNEW DIRECTOR APPOINTED
1998-12-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-18363sRETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS
1997-12-18288aNEW DIRECTOR APPOINTED
1997-12-01288aNEW DIRECTOR APPOINTED
1997-11-11288bDIRECTOR RESIGNED
1997-11-11288bDIRECTOR RESIGNED
1997-10-22AAFULL ACCOUNTS MADE UP TO 31/03/97
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 SALISBURY PLACE 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 SALISBURY PLACE 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
SALISBURY PLACE MANAGEMENT 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

Filed Financial Reports
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

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 SALISBURY PLACE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of SALISBURY PLACE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALISBURY PLACE MANAGEMENT LIMITED
Trademarks
We have not found any records of SALISBURY PLACE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALISBURY PLACE 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 (98000 - Residents property management) as SALISBURY PLACE MANAGEMENT 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 SALISBURY PLACE 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 SALISBURY PLACE 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 SALISBURY PLACE 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.