Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1, COTHAM GROVE MANAGEMENT LIMITED
Company Information for

1, COTHAM GROVE MANAGEMENT LIMITED

94 Park Lane, Croydon, SURREY, CR0 1JB,
Company Registration Number
02391373
Private Limited Company
Active

Company Overview

About 1, Cotham Grove Management Ltd
1, COTHAM GROVE MANAGEMENT LIMITED was founded on 1989-06-02 and has its registered office in Croydon. The organisation's status is listed as "Active". 1, Cotham Grove Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
1, COTHAM GROVE MANAGEMENT LIMITED
 
Legal Registered Office
94 Park Lane
Croydon
SURREY
CR0 1JB
Other companies in BS6
 
Filing Information
Company Number 02391373
Company ID Number 02391373
Date formed 1989-06-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-05
Account next due 2025-01-05
Latest return 2024-06-01
Return next due 2025-06-15
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-10 12:34:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1, COTHAM GROVE 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 1, COTHAM GROVE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HML COMPANY SECRETARIAL SERVICES
Company Secretary 2016-12-08
THELMA MARY ASFOUR
Director 2017-03-27
LUCINDA RYAN
Director 2017-03-28
PAUL GEORGE SHIELDS
Director 2002-08-01
RAJINDER SINGH-KHAKH
Director 1994-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS GWYTHER
Director 2015-02-09 2017-03-27
CROWN LEASEHOLD MANAGEMENT
Company Secretary 2014-01-01 2016-12-08
MICHELLE WEINSTOCK
Director 2011-11-15 2014-10-09
LUISA ZUCCOLO
Director 2009-09-01 2013-11-06
ERIC CHARLES MILLS
Director 2007-06-15 2011-11-14
SHELLY ANNE GREENWAY
Director 2006-10-04 2009-08-30
RAJINDER SINGH-KHAKH
Company Secretary 1994-06-04 2008-06-17
SIMON CHRISTOPHER ROSE
Director 2005-01-26 2007-06-15
PAUL EDWARD JACOBS
Director 2000-05-01 2006-10-04
LEAH RAYBONE
Director 2004-05-26 2005-04-01
LAURENCE JOHN WILLINGHAM
Director 1995-07-21 2005-01-26
MARC DUSSERT
Director 1992-06-02 2002-08-19
GAYNOR SIMPSON
Director 1996-10-01 2000-05-20
TESSA GAY URQUHART BOWDEN
Director 1992-06-02 1996-10-01
NICHOLAS SHARROCK
Company Secretary 1992-06-02 1994-06-03
NICHOLAS SHARROCK
Director 1992-06-02 1994-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HML COMPANY SECRETARIAL SERVICES CP (BRISTOL) MGT CO LIMITED Company Secretary 2017-11-30 CURRENT 2017-11-30 Active
HML COMPANY SECRETARIAL SERVICES 49 FREMANTLE ROAD LIMITED Company Secretary 2016-12-19 CURRENT 1985-01-31 Active
HML COMPANY SECRETARIAL SERVICES ST GILES (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-09 CURRENT 2016-03-11 Active
HML COMPANY SECRETARIAL SERVICES TUFFLEIGH HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2004-10-06 Dissolved 2017-07-25
HML COMPANY SECRETARIAL SERVICES BRUNEL MEWS LIMITED Company Secretary 2016-12-08 CURRENT 1994-04-19 Active
HML COMPANY SECRETARIAL SERVICES PARK VIEW MANAGEMENT (BRISTOL) LIMITED Company Secretary 2016-12-08 CURRENT 2007-07-11 Active
HML COMPANY SECRETARIAL SERVICES FAIRVIEW HOUSE (MANAGEMENT) LIMITED Company Secretary 2016-12-08 CURRENT 1964-03-16 Active
HML COMPANY SECRETARIAL SERVICES DELMERVALE MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1980-08-01 Active
HML COMPANY SECRETARIAL SERVICES 5 EATON CRESCENT, CLIFTON, LIMITED Company Secretary 2016-12-08 CURRENT 2000-10-16 Active
HML COMPANY SECRETARIAL SERVICES 13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2001-04-23 Active
HML COMPANY SECRETARIAL SERVICES 288 MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2007-02-28 Active
HML COMPANY SECRETARIAL SERVICES 7 WHATLEY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2009-09-21 Active
HML COMPANY SECRETARIAL SERVICES 6 COTHAM ROAD SOUTH (MANAGEMENT COMPANY) LIMITED Company Secretary 2016-12-08 CURRENT 2010-06-09 Active
HML COMPANY SECRETARIAL SERVICES GUILD COURT (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2013-12-05 Active
HML COMPANY SECRETARIAL SERVICES ROWLING GATE (PHASE 1) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2003-09-23 Active
HML COMPANY SECRETARIAL SERVICES THE PANTILE MANAGEMENT COMPANY (WESTBOURNE GROVE) LIMITED Company Secretary 2016-12-08 CURRENT 2003-11-20 Active
HML COMPANY SECRETARIAL SERVICES ROWLING GATE (PHASE 4) MANAGEMENT COMPANY LTD Company Secretary 2016-12-08 CURRENT 2007-01-24 Active
HML COMPANY SECRETARIAL SERVICES TEMPLEBRIDGE APARTMENTS (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2008-05-16 Active
HML COMPANY SECRETARIAL SERVICES REYNOLDS COURT (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2014-10-31 Active
HML COMPANY SECRETARIAL SERVICES NUMBER NINETY-TWO TENANTS ASSOCIATION LIMITED Company Secretary 2016-12-08 CURRENT 1963-06-13 Active
HML COMPANY SECRETARIAL SERVICES ATHENA COURT LIMITED Company Secretary 2016-12-08 CURRENT 1988-06-27 Active
HML COMPANY SECRETARIAL SERVICES CHARLTON MEAD COURT MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1977-03-18 Active
HML COMPANY SECRETARIAL SERVICES ALMA ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1983-03-03 Active
HML COMPANY SECRETARIAL SERVICES CHARGROVE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1983-06-13 Active
HML COMPANY SECRETARIAL SERVICES 3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED Company Secretary 2016-12-08 CURRENT 1986-10-14 Active
HML COMPANY SECRETARIAL SERVICES CAXTON GATE LIMITED Company Secretary 2016-12-08 CURRENT 1987-12-01 Active
HML COMPANY SECRETARIAL SERVICES CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1990-11-23 Active
HML COMPANY SECRETARIAL SERVICES CLAY CROFT MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1994-02-14 Active
HML COMPANY SECRETARIAL SERVICES MELBOURNE HOUSE (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2002-09-20 Active
HML COMPANY SECRETARIAL SERVICES HILL CLOSE (EMERSONS GREEN) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2014-04-09 Active
HML COMPANY SECRETARIAL SERVICES 14 WETHERELL PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2014-07-22 Active
HML COMPANY SECRETARIAL SERVICES PEMBROKE VALE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1985-07-31 Active
HML COMPANY SECRETARIAL SERVICES RUTLAND HOUSE (BRISTOL) LIMITED Company Secretary 2016-12-08 CURRENT 1973-11-26 Active
HML COMPANY SECRETARIAL SERVICES R.Y.H. MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1976-07-28 Active
HML COMPANY SECRETARIAL SERVICES RIVERSLEIGH LITFIELD LIMITED Company Secretary 2016-12-08 CURRENT 1984-08-03 Active
HML COMPANY SECRETARIAL SERVICES ARCHMONT LIMITED Company Secretary 2016-12-08 CURRENT 1973-07-02 Active
HML COMPANY SECRETARIAL SERVICES THOMAS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2003-10-15 Active
HML COMPANY SECRETARIAL SERVICES WATERLOO HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2007-01-11 Active
HML COMPANY SECRETARIAL SERVICES GLOUCESTER ROAD (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2008-06-12 Active
HML COMPANY SECRETARIAL SERVICES WEST MANOR RTM COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2012-04-27 Active
HML COMPANY SECRETARIAL SERVICES 88 VICTORIA STREET LIMITED Company Secretary 2016-12-08 CURRENT 2015-01-20 Active
HML COMPANY SECRETARIAL SERVICES 17/18 QUEEN'S GATE (FREEHOLD) LIMITED Company Secretary 2016-11-30 CURRENT 2011-03-21 Active
HML COMPANY SECRETARIAL SERVICES CHEYNE COURT RESIDENTS ASSOCIATION LTD Company Secretary 2016-09-01 CURRENT 1995-06-20 Active
HML COMPANY SECRETARIAL SERVICES PENDLE HILL VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-08 CURRENT 2015-07-08 Active
HML COMPANY SECRETARIAL SERVICES HARDWICKS SQUARE FREEHOLD LIMITED Company Secretary 2015-06-29 CURRENT 2014-11-11 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
2023-06-13CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-04-25APPOINTMENT TERMINATED, DIRECTOR LUCINDA RYAN
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN GARVEY
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-04-19CH04SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES on 2022-04-13
2021-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-02-09AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20AP01DIRECTOR APPOINTED MR SAMUEL JOHN GARVEY
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-10-28AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-01-31AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06AA01Previous accounting period shortened from 15/06/18 TO 05/04/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2017-11-28AA15/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS GWYTHER
2017-03-31AP01DIRECTOR APPOINTED MS THELMA MARY ASFOUR
2017-03-28AP01DIRECTOR APPOINTED DR LUCINDA RYAN
2016-12-08TM02Termination of appointment of Crown Leasehold Management on 2016-12-08
2016-12-08AP04Appointment of Hml Company Secretarial Services as company secretary on 2016-12-08
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 1 COTHAM GROVE BRISTOL BRISTOL BS6 6AL
2016-11-24AA15/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-09AR0102/06/16 ANNUAL RETURN FULL LIST
2016-04-12AP04Appointment of Crown Leasehold Management as company secretary on 2014-01-01
2016-04-12AP01DIRECTOR APPOINTED MR CHRIS GWYTHER
2016-01-13AA15/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-23AR0102/06/15 ANNUAL RETURN FULL LIST
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LUISA ZUCCOLO
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE WEINSTOCK
2015-03-13AA15/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-26AR0102/06/14 ANNUAL RETURN FULL LIST
2014-01-21AA15/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0102/06/13 ANNUAL RETURN FULL LIST
2013-04-18AA15/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0102/06/12 FULL LIST
2012-03-08AA15/06/11 TOTAL EXEMPTION SMALL
2011-12-09AP01DIRECTOR APPOINTED MICHELLE WEINSTOCK
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MILLS
2011-06-03AR0102/06/11 FULL LIST
2011-03-02AA15/06/10 TOTAL EXEMPTION SMALL
2010-06-21AR0102/06/10 FULL LIST
2010-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LUISA ZUCCOLO / 02/10/2009
2010-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER SINGH-KHAKH / 02/10/2009
2010-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE SHIELDS / 02/10/2009
2010-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHARLES MILLS / 02/10/2009
2010-03-12AA15/06/09 TOTAL EXEMPTION SMALL
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SHELLY GREENWAY
2010-02-11AP01DIRECTOR APPOINTED MISS LUISA ZUCCOLO
2009-06-23363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-03-31AA15/06/08 TOTAL EXEMPTION FULL
2008-06-26363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-06-25190LOCATION OF DEBENTURE REGISTER
2008-06-25353LOCATION OF REGISTER OF MEMBERS
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 1 COTHAM GROVE COTHAM BRISTOL BS6 6AL
2008-06-18288aDIRECTOR APPOINTED MR PAUL GEORGE SHIELDS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR SIMON ROSE
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY RAJINDER SINGH-KHAKH
2008-05-31288aDIRECTOR APPOINTED MR ERIC CHARLES MILLS
2008-04-16AA15/06/07 TOTAL EXEMPTION FULL
2007-12-27363(287)REGISTERED OFFICE CHANGED ON 27/12/07
2007-12-27363sRETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS
2007-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/06/06
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-06-15363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/06/05
2005-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-01363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-05-18288bDIRECTOR RESIGNED
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/06/04
2005-02-10288bDIRECTOR RESIGNED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-01-21288aNEW DIRECTOR APPOINTED
2004-07-06363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/06/03
2003-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/06/02
2003-07-04363(288)DIRECTOR RESIGNED
2003-07-04363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2002-06-25363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2001-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/06/01
2001-09-05363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 15/06/00
2000-07-31288bDIRECTOR RESIGNED
2000-07-31288aNEW DIRECTOR APPOINTED
2000-07-31363(288)DIRECTOR RESIGNED
2000-07-31363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 15/06/99
1999-06-06363sRETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS
1998-12-14AAFULL ACCOUNTS MADE UP TO 15/06/98
1998-05-30363sRETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS
1998-04-17AAFULL ACCOUNTS MADE UP TO 15/06/97
1997-07-16288aNEW DIRECTOR APPOINTED
1997-07-16363(288)DIRECTOR RESIGNED
1997-07-16363sRETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS
1996-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/06/96
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 1, COTHAM GROVE 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 1, COTHAM GROVE 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
1, COTHAM GROVE 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
2014-06-15
Annual Accounts
2013-06-15
Annual Accounts
2012-06-15
Annual Accounts
2011-06-15
Annual Accounts
2010-06-15
Annual Accounts
2009-06-15
Annual Accounts
2008-06-15
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 1, COTHAM GROVE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 1, COTHAM GROVE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1, COTHAM GROVE MANAGEMENT LIMITED
Trademarks
We have not found any records of 1, COTHAM GROVE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1, COTHAM GROVE 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 1, COTHAM GROVE 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 1, COTHAM GROVE 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 1, COTHAM GROVE 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 1, COTHAM GROVE 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.