Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED
Company Information for

18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED

3 KINGSMEAD TERRACE, BATH, BA1 1UX,
Company Registration Number
02984661
Private Limited Company
Active

Company Overview

About 18 Gwendwr Road Management Company Ltd
18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED was founded on 1994-10-31 and has its registered office in Bath. The organisation's status is listed as "Active". 18 Gwendwr Road 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
18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
3 KINGSMEAD TERRACE
BATH
BA1 1UX
Other companies in BA1
 
Filing Information
Company Number 02984661
Company ID Number 02984661
Date formed 1994-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 11:08:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 18 GWENDWR ROAD 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 18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
QUEEN SQUARE SECRETARIES LTD
Company Secretary 2010-07-01
ALAN ARTHUR FINCH
Director 2015-03-23
THOMAS CHRISTOPHER HALSEY
Director 2013-07-05
RUSSELL WARREN MAKEPEACE
Director 2001-10-28
SARAH LOUISE O'DWYER
Director 2008-10-09
CLAIRE MARIE EVELYNE CLEMENCE RATTI
Director 2011-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN HOLLOWAY
Director 2011-06-27 2015-03-23
SIMON PARTRIDGE
Director 2010-01-21 2011-08-26
EMMA VICTORIA WYNNE GRIFFITH
Director 2001-10-28 2011-06-27
CHARLES ANDREW ARMSTRONG
Company Secretary 2004-03-19 2009-08-17
CHARLES ANDREW ARMSTRONG
Director 1999-07-21 2009-08-17
SARAH LOUISE O'DWYER
Director 2003-10-27 2008-10-01
CHRISTIE ALEXANDER BUCK
Company Secretary 1999-12-01 2003-08-18
CHRISTIE ALEXANDER BUCK
Director 1999-12-10 2003-08-18
SUSANNAH JANE BUDD
Director 1997-07-10 2001-10-28
CHRISTOPHER JOHN TURNER
Company Secretary 2000-03-14 2000-10-10
CHRISTOPHER JOHN BLADE
Director 1994-10-31 1999-12-10
GREGORY RICHARD MERRIMAN
Director 1994-10-31 1999-07-21
STEFAN FITZ
Director 1997-03-27 1999-06-21
MARK BRAMLEY
Company Secretary 1998-01-28 1999-06-18
CHRISTOPHER JOHN TURNER
Company Secretary 1997-03-02 1998-01-28
TESSA LOUISE GARDINER
Director 1994-10-31 1997-07-10
VANESSA MADELEINE MASON
Director 1995-03-30 1997-03-27
WENDY PATRICIA GARDINER
Company Secretary 1994-10-31 1997-03-02
CHRISTOPHER JOHN TURNER
Director 1995-02-28 1995-04-01
PAUL SCOTT MASON
Director 1994-10-31 1995-03-30
JANE SCHLAPFER
Director 1994-10-31 1995-03-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-10-31 1994-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QUEEN SQUARE SECRETARIES LTD MOOMALU LTD Company Secretary 2018-06-13 CURRENT 2016-05-24 Active
QUEEN SQUARE SECRETARIES LTD THE AMORIST LIMITED Company Secretary 2018-02-20 CURRENT 2016-12-28 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD 21 EDITH ROAD LIMITED Company Secretary 2017-09-27 CURRENT 2012-06-15 Active
QUEEN SQUARE SECRETARIES LTD LUCKY FIVE LTD Company Secretary 2017-07-07 CURRENT 2017-07-07 Active
QUEEN SQUARE SECRETARIES LTD GROOVEJET LEISURE LTD Company Secretary 2017-06-14 CURRENT 2017-06-14 Active
QUEEN SQUARE SECRETARIES LTD JAMES PEMBROKE EVENTS LTD Company Secretary 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD MAD-RAD REPORTING LTD Company Secretary 2016-11-01 CURRENT 2016-09-21 Active
QUEEN SQUARE SECRETARIES LTD ANDREW JOHNSTON LIGHTING LTD Company Secretary 2015-12-19 CURRENT 2011-12-13 Active
QUEEN SQUARE SECRETARIES LTD BUSINESS ACCOUNTING & TAXATION (BATH) LIMITED Company Secretary 2015-09-15 CURRENT 2003-09-30 Active
QUEEN SQUARE SECRETARIES LTD ENTERPRISE AND ENVIRONMENT LTD Company Secretary 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD QUEEN SQUARE PRIVATE CLIENTS LTD Company Secretary 2013-10-11 CURRENT 2013-10-11 Dissolved 2015-10-20
QUEEN SQUARE SECRETARIES LTD JAMES PEMBROKE MEDIA LIMITED Company Secretary 2012-09-01 CURRENT 2012-07-23 Active
QUEEN SQUARE SECRETARIES LTD JOSEPH BENNETT LIMITED Company Secretary 2012-04-13 CURRENT 2012-04-13 Active
QUEEN SQUARE SECRETARIES LTD HARDIMAN ASSOCIATES LIMITED Company Secretary 2011-08-24 CURRENT 2011-08-24 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD PAUL HUCKIN LTD Company Secretary 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD HAUSBAR (BRISTOL) LIMITED Company Secretary 2011-08-01 CURRENT 2005-07-15 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD THE IONIC HOME LTD Company Secretary 2011-07-15 CURRENT 2011-07-15 Active
QUEEN SQUARE SECRETARIES LTD THE RIVER CANTEEN LTD Company Secretary 2011-06-13 CURRENT 2011-06-13 Liquidation
QUEEN SQUARE SECRETARIES LTD FASHION THEATRE LTD Company Secretary 2011-02-15 CURRENT 2011-02-15 Active
QUEEN SQUARE SECRETARIES LTD MCKENZIE WEALTH MANAGEMENT LTD Company Secretary 2010-09-28 CURRENT 2010-09-28 Active
QUEEN SQUARE SECRETARIES LTD QUEENS SQUARE WEALTH MANAGEMENT LTD Company Secretary 2010-08-31 CURRENT 2010-08-31 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD DAVID SCOTLAND LTD Company Secretary 2010-05-20 CURRENT 2010-05-20 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD JAMES PEMBROKE HOLDINGS LIMITED Company Secretary 2009-06-29 CURRENT 2001-07-26 Active
QUEEN SQUARE SECRETARIES LTD ANNE LE COZ LTD Company Secretary 2003-03-11 CURRENT 2003-03-11 Active
QUEEN SQUARE SECRETARIES LTD VICTORIA JOHNSTON CATERING LTD Company Secretary 2003-02-28 CURRENT 2003-02-28 Dissolved 2014-11-04
QUEEN SQUARE SECRETARIES LTD GEORGE MATTHEWS INTERIORS LTD Company Secretary 2002-12-16 CURRENT 2002-12-16 Active
QUEEN SQUARE SECRETARIES LTD AVON CLADDING LTD Company Secretary 2002-12-05 CURRENT 2002-09-23 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD CHRISTOPHER BRETT LTD Company Secretary 2002-12-05 CURRENT 2002-10-18 Active
QUEEN SQUARE SECRETARIES LTD GILL TRADING LTD Company Secretary 2002-12-03 CURRENT 2002-11-12 Dissolved 2018-01-09

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
2022-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2021-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 5
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-01LATEST SOC01/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-01AR0131/10/15 ANNUAL RETURN FULL LIST
2015-03-23AP01DIRECTOR APPOINTED ALAN ARTHUR FINCH
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN HOLLOWAY
2015-01-15AAMDAmended account small company full exemption
2014-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 5
2014-11-17AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE O'DWYER / 01/01/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WARREN MAKEPEACE / 28/10/2009
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-04AR0131/10/13 ANNUAL RETURN FULL LIST
2013-08-01AP01DIRECTOR APPOINTED THOMAS CHRISTOPHER HALSEY
2012-12-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-03AR0131/10/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0131/10/11 ANNUAL RETURN FULL LIST
2011-10-13AP01DIRECTOR APPOINTED ELIZABETH ANN HOLLOWAY
2011-09-01AP01DIRECTOR APPOINTED CLAIRE MARIE EVELYNE CLEMENCE RATTI
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PARTRIDGE
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GRIFFITH
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-16AR0131/10/10 FULL LIST
2010-07-09AR0131/10/09 FULL LIST
2010-07-08AP04CORPORATE SECRETARY APPOINTED QUEEN SQUARE SECRETARIES LTD
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE O'DWYER / 31/10/2009
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WARREN MAKEPEACE / 01/10/2009
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTORIA WYNNE GRIFFITH / 01/10/2009
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM TOP FLAT 27 PARK STREET BATH AVON BA1 2TF
2010-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 18 GWENDWR ROAD WEST KENSINGTON LONDON W14 9BG
2010-02-25AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-25AP01DIRECTOR APPOINTED SIMON PARTRIDGE
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY CHARLES ARMSTRONG
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR CHARLES ARMSTRONG
2008-11-04363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-10288aDIRECTOR APPOINTED MRS SARAH LOUISE O'DWYER
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR SARAH O'DWYER
2007-11-26363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-15363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-24288cDIRECTOR'S PARTICULARS CHANGED
2005-11-16363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-30363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-23288cDIRECTOR'S PARTICULARS CHANGED
2004-04-03288aNEW SECRETARY APPOINTED
2004-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-22363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-22288aNEW DIRECTOR APPOINTED
2003-09-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-14288aNEW DIRECTOR APPOINTED
2001-11-14288aNEW DIRECTOR APPOINTED
2001-11-14288bDIRECTOR RESIGNED
2001-11-14363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-14363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-30363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
2001-01-09363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2001-01-09288aNEW SECRETARY APPOINTED
2000-10-20288bSECRETARY RESIGNED
2000-04-13288aNEW SECRETARY APPOINTED
2000-04-13288bDIRECTOR RESIGNED
2000-04-13288aNEW DIRECTOR APPOINTED
2000-04-13288aNEW DIRECTOR APPOINTED
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 18 GWENDWR ROAD 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 18 GWENDWR ROAD 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
18 GWENDWR ROAD MANAGEMENT COMPANY 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

Creditors
Creditors Due Within One Year 2012-04-01 £ 325

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 5
Cash Bank In Hand 2012-04-01 £ 2,647
Current Assets 2012-04-01 £ 2,855
Debtors 2012-04-01 £ 208
Fixed Assets 2012-04-01 £ 3,844
Shareholder Funds 2012-04-01 £ 6,374
Tangible Fixed Assets 2012-04-01 £ 3,844

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 18 GWENDWR ROAD 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 (98000 - Residents property management) as 18 GWENDWR ROAD MANAGEMENT COMPANY 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 18 GWENDWR ROAD 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 18 GWENDWR ROAD 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 18 GWENDWR ROAD 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.