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

BANKSIDE LOFTS MANAGEMENT LIMITED

WILBERFORCE HOUSE, STATION ROAD, LONDON, NW4 4QE,
Company Registration Number
03113665
Private Limited Company
Active

Company Overview

About Bankside Lofts Management Ltd
BANKSIDE LOFTS MANAGEMENT LIMITED was founded on 1995-10-13 and has its registered office in London. The organisation's status is listed as "Active". Bankside Lofts Management Limited is a Private Limited Company registered in ENGLAND 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
BANKSIDE LOFTS MANAGEMENT LIMITED
 
Legal Registered Office
WILBERFORCE HOUSE
STATION ROAD
LONDON
NW4 4QE
Other companies in SE1
 
Filing Information
Company Number 03113665
Company ID Number 03113665
Date formed 1995-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2023
Account next due 28/06/2025
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-07-05 16:07:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANKSIDE LOFTS MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FRENGER BUSINESS SERVICES LIMITED   FRENGER CONSULTING SERVICES LIMITED   SEDI UK 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 BANKSIDE LOFTS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CURRELL RESIDENTIAL LIMITED
Company Secretary 2018-05-24
DAVID THOMAS CAIRNS
Director 2000-04-03
STEVEN GRAHAM FISHER
Director 2012-05-22
MARK ROBERT GRAINGER
Director 2012-05-22
STEPHEN GEORGE HOUGH
Director 2008-04-08
JANE ELIZABETH LEVI
Director 2012-05-22
JILL PATRICIA SEGAL
Director 2012-05-22
STANLEY KA WAH TANG
Director 2017-01-23
GERALD DE LESTAPIS HUNTER THORBURN
Director 2014-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH HURRY
Company Secretary 2006-11-01 2018-05-24
MATTHEW ROBERT BUGG
Director 2008-04-08 2011-07-28
MARK ROBERT GRAINGER
Director 2009-11-10 2011-04-19
SIMON JOHN ARTHUR ECCLES
Director 2008-04-08 2010-11-11
ADRIAN HOWARD MARTIN
Director 2008-04-08 2009-10-07
KATHERINE MAY GREGORY
Director 2007-06-07 2008-04-08
JULIA MARGARET JACOB
Director 1999-07-26 2008-04-08
PARDEEP GREWAL
Director 2004-08-14 2006-11-21
JAMES ALEXANDER THOMSON
Company Secretary 2004-09-14 2006-11-01
JANE VICTORIA BARKER
Director 1999-05-17 2005-06-21
HAYWARDS PROPERTY SERVICES LIMITED
Company Secretary 2004-04-01 2004-09-29
UWE LAMBRETTE
Director 2001-12-31 2004-06-30
JSSP LIMITED
Company Secretary 2002-06-28 2004-04-02
JSSP LIMITED
Company Secretary 1999-07-27 2002-06-28
CHARLOTTE MARY GENESTE AMBROSE
Director 2000-04-03 2001-12-03
INGER KRISTINA BRAMSTORP BORJESSON
Director 1999-06-01 2000-07-01
SUSAN YVONNE GLAGOW
Director 1999-05-19 2000-05-19
SUSAN YVONNE GLAGOW
Company Secretary 1995-10-13 2000-02-18
MARC DOLL
Director 1999-07-21 2000-01-10
RICHARD DEVLIN
Director 1999-06-18 1999-12-01
CHRISTOPHER MCKEY
Director 1999-08-22 1999-08-22
HARJEET BHAMBRA
Company Secretary 1998-03-30 1999-08-09
ANGUS ROBERT BOAG
Director 1995-10-13 1999-03-10
JOHN HITCHCOCK
Director 1996-08-12 1998-05-06
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-10-13 1995-10-13
LONDON LAW SERVICES LIMITED
Nominated Director 1995-10-13 1995-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CURRELL RESIDENTIAL LIMITED WINCHESTER WHARF MANAGEMENT LIMITED Company Secretary 2018-05-21 CURRENT 2005-02-11 Active
CURRELL RESIDENTIAL LIMITED WINCHESTER WHARF FREEHOLDERS LTD Company Secretary 2018-05-21 CURRENT 2014-03-19 Active
CURRELL RESIDENTIAL LIMITED RIVIERA COURT LIMITED Company Secretary 2018-05-15 CURRENT 2008-05-28 Active
CURRELL RESIDENTIAL LIMITED MOROCCO STORE MANAGEMENT LIMITED Company Secretary 2018-04-30 CURRENT 1997-07-01 Active
CURRELL RESIDENTIAL LIMITED SHAD THAMES LIMITED Company Secretary 2018-04-23 CURRENT 1992-03-03 Active
CURRELL RESIDENTIAL LIMITED ST. SAVIOURS HOUSE FREEHOLD LIMITED Company Secretary 2018-04-23 CURRENT 2003-07-31 Active
CURRELL RESIDENTIAL LIMITED TEMPUS WHARF FREEHOLD LIMITED Company Secretary 2018-04-23 CURRENT 2009-03-03 Active
CURRELL RESIDENTIAL LIMITED BREWHOUSE YARD RTM COMPANY LIMITED Company Secretary 2018-04-17 CURRENT 2011-03-23 Active
CURRELL RESIDENTIAL LIMITED 8 WHITES ROW LIMITED Company Secretary 2018-04-17 CURRENT 2012-05-11 Active
CURRELL RESIDENTIAL LIMITED PIERHEAD WHARF MANAGEMENT LIMITED Company Secretary 2018-04-17 CURRENT 1996-01-26 Active
CURRELL RESIDENTIAL LIMITED BERMONDSEY STREET MANAGEMENT LIMITED Company Secretary 2018-04-17 CURRENT 1987-07-13 Active
CURRELL RESIDENTIAL LIMITED JUBILEE YARD MANAGEMENT LTD. Company Secretary 2018-04-17 CURRENT 1988-04-06 Active
CURRELL RESIDENTIAL LIMITED HANBURY HALL MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-16 CURRENT 2015-03-25 Active
CURRELL RESIDENTIAL LIMITED RAVEN WHARF MANAGEMENT LIMITED Company Secretary 2018-04-16 CURRENT 1997-12-02 Active
CURRELL RESIDENTIAL LIMITED CHINA WHARF MANAGEMENT LIMITED Company Secretary 2018-04-16 CURRENT 1984-11-15 Active
CURRELL RESIDENTIAL LIMITED 44-46 NELSON SQUARE LTD Company Secretary 2018-04-16 CURRENT 2005-09-16 Active
DAVID THOMAS CAIRNS ASSEMBLY CHRISTMAS CAROL LTD Director 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off
DAVID THOMAS CAIRNS HUMBUG PRODUCTIONS LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
STEPHEN GEORGE HOUGH THE AMBER TRUST Director 2018-01-15 CURRENT 1995-10-25 Active
STEPHEN GEORGE HOUGH HOUGH & WHITE LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
JANE ELIZABETH LEVI SILPHIUM CONSULTING LTD Director 2009-10-21 CURRENT 2009-10-21 Active
JILL PATRICIA SEGAL JILL SEGAL ASSOCIATES LTD Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
JILL PATRICIA SEGAL WHINGE N' CRACKIT LTD Director 2013-02-06 CURRENT 2013-02-06 Dissolved 2015-03-24
JILL PATRICIA SEGAL JILL SEGAL +44 LIMITED Director 2012-05-11 CURRENT 2012-05-11 Dissolved 2015-11-03
STANLEY KA WAH TANG SHOESHINE BOXING LIMITED Director 2016-07-04 CURRENT 2016-07-04 Dissolved 2017-04-25
STANLEY KA WAH TANG CENTRELINE LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active - Proposal to Strike off
STANLEY KA WAH TANG PAK SAU LIMITED Director 2010-10-14 CURRENT 2010-10-14 Dissolved 2015-11-17
STANLEY KA WAH TANG PLAN 1ST LIMITED Director 2005-07-07 CURRENT 2005-07-07 Dissolved 2014-12-09
STANLEY KA WAH TANG EMPEROR CONSULTING LIMITED Director 2003-10-23 CURRENT 2003-10-23 Active
STANLEY KA WAH TANG EMPEROR PROPERTIES LIMITED Director 2000-08-21 CURRENT 2000-08-21 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
2024-06-27Director's details changed for Dr Rita Ann Moden Gardner on 2024-06-26
2024-06-27Director's details changed for on
2024-06-26DIRECTOR APPOINTED SYLVIA IRENE THOMSON
2024-06-26DIRECTOR APPOINTED TERENCE MARK BRADLEY
2024-06-26DIRECTOR APPOINTED DR RITA ANN MODEN GARDNER
2024-06-20Director's details changed for on
2024-06-18DIRECTOR APPOINTED MR DAVID THOMAS CAIRNS
2024-06-18Director's details changed for Mr David Thomas Cairns on 2024-06-18
2024-02-15DIRECTOR APPOINTED KURT STEINER
2024-02-05Director's details changed for on
2023-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/22
2023-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/22
2023-01-10APPOINTMENT TERMINATED, DIRECTOR LUCY-ANN CLARE BENNETT
2023-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LUCY-ANN CLARE BENNETT
2022-10-26CH01Director's details changed for Andrew James Weir on 2022-10-25
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAHAM FISHER
2022-10-25AP01DIRECTOR APPOINTED MRS LUCY-ANN CLARE BENNETT
2021-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-09-29CH01Director's details changed for Ms Jane Elizabeth Levi on 2021-09-29
2021-09-29CH04SECRETARY'S DETAILS CHNAGED FOR P.A. REGISTRARS LIMITED on 2021-07-09
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS CAIRNS
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM Aztec Row 3Berners Road Islington London N1 0PW England
2020-06-08AP04Appointment of P a Registrars Ltd as company secretary on 2020-06-08
2020-06-08TM02Termination of appointment of Lamberts Chartered Surveyors on 2020-06-08
2020-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/19
2019-10-29AP04Appointment of Lamberts Chartered Surveyors as company secretary on 2019-10-15
2019-10-29TM02Termination of appointment of Lamberts Chartered Surveyors on 2019-10-15
2019-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/19 FROM Suite 6, Islington House 313 Upper Street London N1 2XQ England
2019-10-28AP03Appointment of Lamberts Chartered Surveyors as company secretary on 2019-10-15
2019-10-28TM02Termination of appointment of Currell Residential Limited on 2019-10-15
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY KA WAH TANG
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM 311-313 Kingsland Road Kingsland Road London E8 4DL England
2018-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/17
2018-05-29TM02Termination of appointment of Elizabeth Hurry on 2018-05-24
2018-05-29AP04Appointment of Currell Residential Limited as company secretary on 2018-05-24
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/17 FROM Unit 3 Lloyds Wharf Mill Street London SE1 2BD
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/16
2017-02-01AP01DIRECTOR APPOINTED MR STANLEY KA WAH TANG
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 130
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-13AUDAUDITOR'S RESIGNATION
2016-04-21AAFULL ACCOUNTS MADE UP TO 28/09/15
2016-01-21CH01Director's details changed for Mr Mark Robert Grainger on 2016-01-01
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JILL PATRICIA SEGAL / 01/01/2016
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD DE LESTAPIS HUNTER THORBURN / 01/01/2016
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH LEVI / 01/01/2016
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE HOUGH / 01/01/2016
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRAHAM FISHER / 01/01/2016
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS CAIRNS / 01/01/2016
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 130
2015-10-20AR0113/10/15 ANNUAL RETURN FULL LIST
2015-04-07AAFULL ACCOUNTS MADE UP TO 28/09/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 130
2014-10-14AR0113/10/14 ANNUAL RETURN FULL LIST
2014-07-15AP01DIRECTOR APPOINTED GERALD DE LESTAPIS HUNTER THORBURN
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DIANA RICE
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2014-02-21AAFULL ACCOUNTS MADE UP TO 28/09/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 130
2013-10-15AR0113/10/13 FULL LIST
2013-04-12AA28/09/12 TOTAL EXEMPTION FULL
2012-10-16AR0113/10/12 FULL LIST
2012-06-01AP01DIRECTOR APPOINTED MARK ROBERT GRAINGER
2012-05-29AP01DIRECTOR APPOINTED MR STEVEN GRAHAM FISHER
2012-05-29AP01DIRECTOR APPOINTED MRS JILL PATRICIA SEGAL
2012-05-29AP01DIRECTOR APPOINTED JANE ELIZABETH LEVI
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA STATON
2012-03-23AA28/09/11 TOTAL EXEMPTION FULL
2011-10-14AR0113/10/11 FULL LIST
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BUGG
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAINGER
2011-03-14AAFULL ACCOUNTS MADE UP TO 28/09/10
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ECCLES
2010-11-04AR0113/10/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 13/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE HOUGH / 13/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS CAIRNS / 13/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT BUGG / 13/10/2010
2010-03-10AAFULL ACCOUNTS MADE UP TO 28/09/09
2009-12-13AR0113/10/09 FULL LIST
2009-11-16AP01DIRECTOR APPOINTED MARK ROBERT GRAINGER
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KURT STEINER
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARTIN
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WEIR
2009-03-11AAFULL ACCOUNTS MADE UP TO 28/09/08
2008-11-04363aRETURN MADE UP TO 13/10/08; CHANGE OF MEMBERS
2008-06-09288aDIRECTOR APPOINTED ADRIAN HOWARD MARTIN LOGGED FORM
2008-06-09288aDIRECTOR APPOINTED ADRIAN HOWARD MARTIN
2008-04-18288aDIRECTOR APPOINTED MATTHEW ROBERT BUGG
2008-04-18288aDIRECTOR APPOINTED DR SIMON JOHN ARTHUR ECCLES
2008-04-18288aDIRECTOR APPOINTED STEPHEN GEORGE HOUGH
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE GREGORY
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR JULIA JACOB
2008-02-28AAFULL ACCOUNTS MADE UP TO 28/09/07
2007-12-18288bDIRECTOR RESIGNED
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-10-23363(288)DIRECTOR RESIGNED
2007-10-23363sRETURN MADE UP TO 13/10/07; CHANGE OF MEMBERS
2007-06-19288aNEW DIRECTOR APPOINTED
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: BANKSIDE LOFTS 65 HOPTON STREET LONDON SE1 9JL
2007-04-20AAFULL ACCOUNTS MADE UP TO 28/09/06
2007-03-10288bDIRECTOR RESIGNED
2006-11-3088(2)RAD 21/11/06--------- £ SI 5@1=5 £ IC 125/130
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-16288bSECRETARY RESIGNED
2006-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-14363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-09-25AAFULL ACCOUNTS MADE UP TO 28/09/05
2005-12-01363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-31363aRETURN MADE UP TO 13/10/04; NO CHANGE OF MEMBERS; AMEND
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-14288bDIRECTOR RESIGNED
2005-06-22AAFULL ACCOUNTS MADE UP TO 28/09/04
2005-01-14363aRETURN MADE UP TO 13/10/04; NO CHANGE OF MEMBERS
2004-11-17287REGISTERED OFFICE CHANGED ON 17/11/04 FROM: PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON LONDON CRO 2NW
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 BANKSIDE LOFTS 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 BANKSIDE LOFTS 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
BANKSIDE LOFTS 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 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-09-28
Annual Accounts
2017-09-28
Annual Accounts
2018-09-28
Annual Accounts
2019-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

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 BANKSIDE LOFTS MANAGEMENT LIMITED

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