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

THEYDON BOWER (EPPING) MANAGEMENT COMPANY LIMITED

141 HIGH ROAD, LOUGHTON, ESSEX, IG10 4LT,
Company Registration Number
02290502
Private Limited Company
Active

Company Overview

About Theydon Bower (epping) Management Company Ltd
THEYDON BOWER (EPPING) MANAGEMENT COMPANY LIMITED was founded on 1988-08-26 and has its registered office in Loughton. The organisation's status is listed as "Active". Theydon Bower (epping) Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THEYDON BOWER (EPPING) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
141 HIGH ROAD
LOUGHTON
ESSEX
IG10 4LT
Other companies in IG10
 
Filing Information
Company Number 02290502
Company ID Number 02290502
Date formed 1988-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 07:07:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THEYDON BOWER (EPPING) 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 THEYDON BOWER (EPPING) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED
Company Secretary 2006-06-07
JOHN CHARLES SKATES
Director 2015-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE WHALE
Director 2015-09-21 2018-03-01
IVOR MALCOLM HART
Director 2004-05-12 2015-09-21
RONALD THOMAS PERRYMAN
Director 2012-11-19 2015-09-21
GERALD VROOBEL
Director 2004-05-12 2012-11-12
BARRY GELL
Company Secretary 1993-06-08 2006-06-07
DAVID PETER ORTON
Director 2001-05-24 2004-05-12
MARTIN SPENCER DAY
Director 2000-10-03 2002-07-27
HELEN ELIZABETH CASTLE
Director 1995-03-01 2001-05-24
FRANK LITTLEJOHN
Director 1996-05-21 2001-05-24
ALEXANDER ALFRED SEAGROATT
Director 1994-06-30 2000-05-24
ERIC WILKINSON BRUCE
Director 1995-03-01 1996-05-01
RONALD LEONARD JONES
Director 1992-01-14 1995-02-10
HERBERT FREDERICK PENNELL
Director 1992-01-14 1995-02-10
ALAN RICHARD MARSKELL
Director 1992-01-14 1994-06-30
BARRY GELL
Company Secretary 1993-06-21 1993-06-21
WILLIAM ALEXANDER POULTON
Company Secretary 1991-02-28 1993-06-08
ALAN JOHN POULTON
Director 1991-02-28 1992-01-14
WILLIAM ALEXANDER POULTON
Director 1991-02-28 1992-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED GROSVENOR HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-15 CURRENT 2004-11-17 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED ACADEMY MANAGEMENT COMPANY (LONDON) LIMITED Company Secretary 2007-09-04 CURRENT 1991-04-09 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED GLENWOOD COURT MANAGEMENT LIMITED Company Secretary 2006-10-02 CURRENT 1997-05-01 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED TINE COURT (HAINAULT) MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-01 CURRENT 2003-08-21 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED OAKWOOD COURT LIMITED Company Secretary 2004-04-21 CURRENT 1988-02-16 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED BURNEY DRIVE(BLOCK A)MANAGEMENT COMPANY LIMITED Company Secretary 2004-02-02 CURRENT 1984-10-10 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED THE RIDINGS (SNARESBROOK) MANAGEMENT COMPANY LIMITED Company Secretary 2002-09-01 CURRENT 1995-12-15 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED ALEXANDER COURT (EPPING) MANAGEMENT COMPANY LIMITED Company Secretary 2002-07-01 CURRENT 2001-10-15 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED COPPER BEECH COURT MANAGEMENT LIMITED Company Secretary 2002-01-01 CURRENT 1981-05-21 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED AURORA COURT MANAGEMENT LIMITED Company Secretary 2001-07-20 CURRENT 1995-11-16 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED HURST COURT FLATS LIMITED Company Secretary 2001-04-12 CURRENT 1961-10-06 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED HURST COURT FLATS (WOODFORD) LIMITED Company Secretary 2001-01-01 CURRENT 1989-12-27 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED HARRISONS WHARF (PURFLEET) LIMITED Company Secretary 2000-12-01 CURRENT 1998-02-03 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED BURNEY DRIVE(BLOCK B)MANAGEMENT COMPANY LIMITED Company Secretary 2000-11-29 CURRENT 1984-08-09 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED SAVILL ROW (MANAGEMENT) COMPANY LIMITED Company Secretary 2000-03-10 CURRENT 1981-11-02 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED WEDMORE STREET (LONDON N19) MANAGEMENT COMPANY LIMITED Company Secretary 1999-07-23 CURRENT 1999-05-19 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED FAWNMASTER LIMITED Company Secretary 1999-01-25 CURRENT 1996-05-31 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED HERMITAGE (BOW) MANAGEMENT COMPANY LIMITED(THE) Company Secretary 1998-05-11 CURRENT 1985-09-11 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED NIGHTINGALE COURT (ISLINGTON) LIMITED Company Secretary 1998-04-01 CURRENT 1997-04-09 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED JACKSON COURT (FOREST GATE) LIMITED Company Secretary 1996-07-25 CURRENT 1995-12-07 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED SILKS COURT (BARCLAY ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 1996-06-21 CURRENT 1987-08-28 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED BURNEY DRIVE(BLOCK D)MANAGEMENT COMPANY LIMITED Company Secretary 1995-04-25 CURRENT 1984-07-25 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED SPENCER COURT (ELM PARK) LIMITED Company Secretary 1995-03-14 CURRENT 1994-08-12 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED PARAMOUNT HOUSE (LEYTONSTONE) MANAGEMENT LIMITED Company Secretary 1995-01-01 CURRENT 1985-09-02 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED LINCOLN COURT (EASTERN AVENUE) MANAGEMENT COMPANY LIMITED Company Secretary 1994-11-22 CURRENT 1986-04-14 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED CYGNET COURT (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED Company Secretary 1994-10-04 CURRENT 1993-10-14 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED BARONS COURT (ILFORD) MANAGEMENT COMPANY LIMITED Company Secretary 1993-10-01 CURRENT 1988-03-02 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED HASTINGWOOD COURT (TRINITY CLOSE) MANAGEMENT LIMITED Company Secretary 1993-01-07 CURRENT 1987-08-31 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED BURNEY DRIVE(BLOCK C)MANAGEMENT COMPANY LIMITED Company Secretary 1992-06-08 CURRENT 1984-07-25 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED WEALD HALL MANAGEMENT LIMITED Company Secretary 1991-12-18 CURRENT 1985-11-06 Active
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED BANCROFT COURT LIMITED Company Secretary 1991-05-15 CURRENT 1985-07-11 Active
JOHN CHARLES SKATES BUTLER PRODUCTIONS LIMITED Director 1998-10-20 CURRENT 1998-10-20 Dissolved 2015-06-09

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
2024-05-29CONFIRMATION STATEMENT MADE ON 28/05/24, WITH UPDATES
2023-12-13DIRECTOR APPOINTED MR MICHAEL CASSEN
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-05CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2021-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-25CH01Director's details changed for John Charles Skates on 2021-02-24
2020-06-25AP01DIRECTOR APPOINTED MR SIMON COBBIN
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2019-12-16AP01DIRECTOR APPOINTED MR KEITH BILLER
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE WHALE
2017-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 50
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-10-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22AR0112/03/16 ANNUAL RETURN FULL LIST
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PERRYMAN
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR IVOR HART
2015-12-03AP01DIRECTOR APPOINTED JOHN CHARLES SKATES
2015-12-01AP01DIRECTOR APPOINTED ELAINE WHALE
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 50
2015-03-26AR0112/03/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 50
2014-04-07AR0112/03/14 ANNUAL RETURN FULL LIST
2013-09-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0112/03/13 ANNUAL RETURN FULL LIST
2012-12-18AP01DIRECTOR APPOINTED RONALD THOMAS PERRYMAN
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GERALD VROOBEL
2012-08-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0112/03/12 ANNUAL RETURN FULL LIST
2011-08-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0112/03/11 ANNUAL RETURN FULL LIST
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/11 FROM 141 High Road Loughton Essex Ig10 4L7
2010-09-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-23AR0112/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD VROOBEL / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR MALCOLM HART / 23/03/2010
2010-03-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED / 23/03/2010
2009-08-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-08-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-03363sRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-13363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-06-14288aNEW SECRETARY APPOINTED
2006-06-14288bSECRETARY RESIGNED
2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-28363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-11288bDIRECTOR RESIGNED
2005-04-11363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-06-04288aNEW DIRECTOR APPOINTED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-05363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-12363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-08-10288bDIRECTOR RESIGNED
2002-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-24288bDIRECTOR RESIGNED
2002-04-24288bDIRECTOR RESIGNED
2002-04-12363(288)DIRECTOR RESIGNED
2002-04-12363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-06-22288aNEW DIRECTOR APPOINTED
2001-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-25363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-11-01288aNEW DIRECTOR APPOINTED
2000-06-26288bDIRECTOR RESIGNED
2000-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-08363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-08363sRETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS
1998-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-03363sRETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-13363(288)DIRECTOR RESIGNED
1997-03-13363sRETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS
1996-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-03288NEW DIRECTOR APPOINTED
1996-03-28363sRETURN MADE UP TO 12/03/96; CHANGE OF MEMBERS
1995-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-14363(288)SECRETARY RESIGNED
1995-03-14363sRETURN MADE UP TO 12/03/95; CHANGE OF MEMBERS
1994-07-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to THEYDON BOWER (EPPING) 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 THEYDON BOWER (EPPING) 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
THEYDON BOWER (EPPING) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-03-31 £ 10,297
Creditors Due Within One Year 2012-03-31 £ 8,807

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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THEYDON BOWER (EPPING) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 82,504
Cash Bank In Hand 2012-03-31 £ 67,099
Current Assets 2013-03-31 £ 89,527
Current Assets 2012-03-31 £ 74,968
Debtors 2013-03-31 £ 7,023
Debtors 2012-03-31 £ 7,869
Shareholder Funds 2013-03-31 £ 102,355
Shareholder Funds 2012-03-31 £ 89,758
Tangible Fixed Assets 2013-03-31 £ 23,125
Tangible Fixed Assets 2012-03-31 £ 23,597

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THEYDON BOWER (EPPING) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THEYDON BOWER (EPPING) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THEYDON BOWER (EPPING) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THEYDON BOWER (EPPING) 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 (68320 - Management of real estate on a fee or contract basis) as THEYDON BOWER (EPPING) MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THEYDON BOWER (EPPING) 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 THEYDON BOWER (EPPING) 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 THEYDON BOWER (EPPING) 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.