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

THE WIRRAL BUSINESS PARK MANAGEMENT COMPANY LIMITED

78 Chorley New Road, Bolton, BL1 4BY,
Company Registration Number
02308244
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Wirral Business Park Management Company Ltd
THE WIRRAL BUSINESS PARK MANAGEMENT COMPANY LIMITED was founded on 1988-10-24 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". The Wirral Business Park Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE WIRRAL BUSINESS PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
78 Chorley New Road
Bolton
BL1 4BY
Other companies in BL1
 
Filing Information
Company Number 02308244
Company ID Number 02308244
Date formed 1988-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-05-31
Account next due 29/02/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-09 04:13:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WIRRAL BUSINESS PARK 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 THE WIRRAL BUSINESS PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ELAINE CALDWELL
Company Secretary 1991-12-31
JAMES STANLEY CALDWELL
Director 1991-12-31
MARGARET ELAINE CALDWELL
Director 1991-12-31
MARK JAMES CALDWELL
Director 2004-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STANLEY CALDWELL RS CAPITAL INVESTMENTS LIMITED Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2016-07-19
JAMES STANLEY CALDWELL UPCAST PROPERTIES LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
JAMES STANLEY CALDWELL RUGBY MG (UK) LIMITED Director 2012-02-09 CURRENT 2012-02-09 Dissolved 2015-05-26
JAMES STANLEY CALDWELL PREMIERSHIP RUGBY CONNECTIONS LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2013-08-20
JAMES STANLEY CALDWELL ENERGY 64 (WOOLDEN) LIMITED Director 2011-11-18 CURRENT 2009-05-14 Dissolved 2016-07-19
JAMES STANLEY CALDWELL GREENBANK BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active - Proposal to Strike off
JAMES STANLEY CALDWELL ENERGY 64 (BOLTON) LIMITED Director 2010-04-22 CURRENT 2009-01-05 Active
JAMES STANLEY CALDWELL WESTHEAD LIMITED Director 2009-11-19 CURRENT 2009-11-19 Dissolved 2017-05-02
JAMES STANLEY CALDWELL HORWICH VISION LIMITED Director 2009-08-26 CURRENT 2008-04-17 Active
JAMES STANLEY CALDWELL CHEADLE MANAGEMENT COMPANY LIMITED Director 2008-06-18 CURRENT 2008-06-18 Active - Proposal to Strike off
JAMES STANLEY CALDWELL STEVENS STREET DEVELOPMENTS LIMITED Director 2007-05-24 CURRENT 2007-05-24 Dissolved 2015-01-06
JAMES STANLEY CALDWELL BLUEMANTLE INVESTMENTS LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active
JAMES STANLEY CALDWELL BLUEHOLME DEVELOPMENTS LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active
JAMES STANLEY CALDWELL BLUESILK DEVELOPMENTS LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active
JAMES STANLEY CALDWELL BLUELOCK DEVELOPMENTS LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active - Proposal to Strike off
JAMES STANLEY CALDWELL BLUELYME DEVELOPMENTS LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active - Proposal to Strike off
JAMES STANLEY CALDWELL BLUE EDGE DEVELOPMENTS LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active - Proposal to Strike off
JAMES STANLEY CALDWELL BLUEINDALE LIMITED Director 2004-12-01 CURRENT 2004-05-18 Active
JAMES STANLEY CALDWELL THE OAKS BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2002-03-04 CURRENT 1990-07-12 Active
JAMES STANLEY CALDWELL BLUEMANTLE LTD. Director 2002-01-22 CURRENT 2000-08-03 Active
JAMES STANLEY CALDWELL REDESMERE DEVELOPMENTS ESTATES LIMITED Director 2001-10-08 CURRENT 2001-07-19 Active - Proposal to Strike off
JAMES STANLEY CALDWELL MANCHESTER METROPOLITAN ESTATES LIMITED Director 2001-09-19 CURRENT 2001-03-12 Active
JAMES STANLEY CALDWELL SINTRA INVESTMENTS LIMITED Director 1999-05-11 CURRENT 1999-03-09 Active
JAMES STANLEY CALDWELL LANGLEYGROVE LIMITED Director 1996-09-18 CURRENT 1996-09-04 Active - Proposal to Strike off
JAMES STANLEY CALDWELL SANDY LANE DEVELOPMENTS LIMITED Director 1996-06-11 CURRENT 1995-10-19 Active
JAMES STANLEY CALDWELL GROUND RENTED LTD. Director 1992-07-27 CURRENT 1992-05-15 Active - Proposal to Strike off
JAMES STANLEY CALDWELL THE OAKES BUSINESS PARK DEVELOPMENT COMPANY LTD. Director 1992-07-27 CURRENT 1992-05-13 Active
JAMES STANLEY CALDWELL FODEN INVESTMENTS LIMITED Director 1992-06-14 CURRENT 1980-12-15 Active
MARGARET ELAINE CALDWELL STEVENS STREET DEVELOPMENTS LIMITED Director 2007-05-24 CURRENT 2007-05-24 Dissolved 2015-01-06
MARGARET ELAINE CALDWELL SINTRA INVESTMENTS LIMITED Director 1999-05-11 CURRENT 1999-03-09 Active
MARGARET ELAINE CALDWELL SANDY LANE DEVELOPMENTS LIMITED Director 1996-06-11 CURRENT 1995-10-19 Active
MARGARET ELAINE CALDWELL MONDE DEVELOPMENTS LIMITED Director 1993-01-02 CURRENT 1971-10-08 Active
MARGARET ELAINE CALDWELL FODEN INVESTMENTS LIMITED Director 1992-06-14 CURRENT 1980-12-15 Active
MARK JAMES CALDWELL RS CAPITAL INVESTMENTS LIMITED Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2016-07-19
MARK JAMES CALDWELL THORN 30 LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
MARK JAMES CALDWELL THORN 33 LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active - Proposal to Strike off
MARK JAMES CALDWELL UPCAST PROPERTIES LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
MARK JAMES CALDWELL ENERGY 64 (WOOLDEN) LIMITED Director 2011-11-18 CURRENT 2009-05-14 Dissolved 2016-07-19
MARK JAMES CALDWELL GREENBANK BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active - Proposal to Strike off
MARK JAMES CALDWELL ENERGY 64 (BOLTON) LIMITED Director 2010-04-22 CURRENT 2009-01-05 Active
MARK JAMES CALDWELL REGENERATIVE SOLUTIONS LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active - Proposal to Strike off
MARK JAMES CALDWELL WESTHEAD LIMITED Director 2009-11-19 CURRENT 2009-11-19 Dissolved 2017-05-02
MARK JAMES CALDWELL FERNBECK LTD Director 2009-10-20 CURRENT 2009-10-20 Active
MARK JAMES CALDWELL HORWICH VISION LIMITED Director 2009-08-26 CURRENT 2008-04-17 Active
MARK JAMES CALDWELL PROPERTY INTELLIGENCE LTD Director 2009-02-01 CURRENT 2003-09-01 Active
MARK JAMES CALDWELL STEVENS STREET DEVELOPMENTS LIMITED Director 2007-05-24 CURRENT 2007-05-24 Dissolved 2015-01-06
MARK JAMES CALDWELL BLUEMANTLE INVESTMENTS LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active
MARK JAMES CALDWELL BLUEHOLME DEVELOPMENTS LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active
MARK JAMES CALDWELL BLUEWHARF DEVELOPMENTS LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
MARK JAMES CALDWELL BLUESILK DEVELOPMENTS LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active
MARK JAMES CALDWELL BLUELOCK DEVELOPMENTS LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active - Proposal to Strike off
MARK JAMES CALDWELL BLUELYME DEVELOPMENTS LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active - Proposal to Strike off
MARK JAMES CALDWELL BLUE EDGE DEVELOPMENTS LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active - Proposal to Strike off
MARK JAMES CALDWELL BLUETHORN DEVELOPMENTS LIMITED Director 2005-10-25 CURRENT 2005-10-25 Active
MARK JAMES CALDWELL BLUEMANTLE DEVELOPMENTS LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active
MARK JAMES CALDWELL BLUEINDALE LIMITED Director 2004-08-13 CURRENT 2004-05-18 Active
MARK JAMES CALDWELL GROUND RENTED LTD. Director 2004-01-15 CURRENT 1992-05-15 Active - Proposal to Strike off
MARK JAMES CALDWELL MANCHESTER METROPOLITAN ESTATES LIMITED Director 2004-01-15 CURRENT 2001-03-12 Active
MARK JAMES CALDWELL SANDY LANE DEVELOPMENTS LIMITED Director 2004-01-15 CURRENT 1995-10-19 Active
MARK JAMES CALDWELL SINTRA INVESTMENTS LIMITED Director 2004-01-15 CURRENT 1999-03-09 Active
MARK JAMES CALDWELL MONDE DEVELOPMENTS LIMITED Director 2004-01-15 CURRENT 1971-10-08 Active
MARK JAMES CALDWELL ALPHA INVESTMENTS (NORTH WEST) LTD Director 2004-01-15 CURRENT 1995-07-10 Active
MARK JAMES CALDWELL LANGLEYGROVE LIMITED Director 2004-01-15 CURRENT 1996-09-04 Active - Proposal to Strike off
MARK JAMES CALDWELL REDESMERE DEVELOPMENTS ESTATES LIMITED Director 2004-01-15 CURRENT 2001-07-19 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
2023-08-15SECOND GAZETTE not voluntary dissolution
2023-05-30FIRST GAZETTE notice for voluntary strike-off
2023-05-23APPOINTMENT TERMINATED, DIRECTOR MARGARET ELAINE CALDWELL
2023-05-23APPOINTMENT TERMINATED, DIRECTOR JAMES STANLEY CALDWELL
2023-05-23Application to strike the company off the register
2023-02-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-01-04CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0130/12/15 ANNUAL RETURN FULL LIST
2015-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0130/12/14 ANNUAL RETURN FULL LIST
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-02AR0130/12/13 ANNUAL RETURN FULL LIST
2013-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2013-01-07AR0130/12/12 ANNUAL RETURN FULL LIST
2012-01-30AR0130/12/11 ANNUAL RETURN FULL LIST
2012-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-12-30AR0130/12/10 ANNUAL RETURN FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CALDWELL / 28/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CALDWELL / 28/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELAINE CALDWELL / 28/05/2010
2010-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET ELAINE on 2010-05-25
2010-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09
2010-01-22AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-22CH01Director's details changed for Margaret Elaine Caldwell on 2009-10-01
2009-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-02-04363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-02-13363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-01-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-01-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-02-22363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-26288aNEW DIRECTOR APPOINTED
2004-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-19225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03
2003-05-19287REGISTERED OFFICE CHANGED ON 19/05/03 FROM: ST JAMES`S COURT BROWN STREET MANCHESTER M2 2JF
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-27363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-18363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-28287REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 71 PRINCESS STREET MANCHESTER M2 4HL
1998-10-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-05363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-06363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-31287REGISTERED OFFICE CHANGED ON 31/01/97 FROM: 1 TATTON ROAD SALE CHESHIRE
1997-01-27AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-04363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-10-23AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-05363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-11-30AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-05-17AAFULL ACCOUNTS MADE UP TO 31/12/92
1994-03-11363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-02-14363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-10-29AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-03-26AAFULL ACCOUNTS MADE UP TO 31/12/90
1992-03-05225(1)ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12
1992-01-05363xRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-04-06363xRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-02-28363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-09-19225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02
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 THE WIRRAL BUSINESS PARK 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 THE WIRRAL BUSINESS PARK 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
THE WIRRAL BUSINESS PARK 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

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 THE WIRRAL BUSINESS PARK MANAGEMENT COMPANY LIMITED

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