Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4-6 HATHERLEY GROVE RESIDENTS LIMITED
Company Information for

4-6 HATHERLEY GROVE RESIDENTS LIMITED

27 PALACE GATE, LONDON, W8 5LS,
Company Registration Number
03212327
Private Limited Company
Active

Company Overview

About 4-6 Hatherley Grove Residents Ltd
4-6 HATHERLEY GROVE RESIDENTS LIMITED was founded on 1996-06-14 and has its registered office in . The organisation's status is listed as "Active". 4-6 Hatherley Grove Residents 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
4-6 HATHERLEY GROVE RESIDENTS LIMITED
 
Legal Registered Office
27 PALACE GATE
LONDON
W8 5LS
Other companies in W8
 
Filing Information
Company Number 03212327
Company ID Number 03212327
Date formed 1996-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 20:39:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4-6 HATHERLEY GROVE RESIDENTS 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 4-6 HATHERLEY GROVE RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES JEREMY PAUL LINDON
Company Secretary 2001-04-01
GUILLAUME FARGES
Director 2013-07-31
MARIA DEL PILAR FERNANDEZ
Director 1996-06-14
WILLIAM LEO MARSHALL
Director 1996-06-14
JOSE JORGE MENDES
Director 1996-06-14
VITTORIO PATAIA
Director 2016-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
GAUTIER OUDINE
Director 2010-09-15 2015-07-15
CASSIAN PATRICK SCOTT
Director 2011-03-01 2015-02-06
FRANK YING
Director 1996-06-14 2012-05-10
PETER CAMPBELL
Director 2008-04-08 2011-06-20
VICTORIA JANE COLLINS
Director 1998-06-15 2010-09-15
KIRSTY RUSSELL-DUFF
Director 1999-10-30 2004-07-16
PO SING CHU
Director 1996-06-14 2001-07-03
FRANK YING
Company Secretary 1996-06-14 2001-03-30
JOSE VAZQUEZ PICO
Director 1996-06-14 1999-03-01
KIT JOO HO
Director 1996-06-14 1998-11-30
YASMINE DAL LAGO
Director 1996-06-14 1998-05-17
RENITA ALIMCHANDANI
Director 1996-06-14 1998-02-13
YUK FONG TSANG
Company Secretary 1996-06-14 1996-09-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-06-14 1996-06-14
WATERLOW NOMINEES LIMITED
Nominated Director 1996-06-14 1996-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JEREMY PAUL LINDON THE RED HOUSE (CLERKENWELL) MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-01 CURRENT 1999-12-20 Active
CHARLES JEREMY PAUL LINDON 23 QUEENS GATE GARDENS LIMITED Company Secretary 2007-11-28 CURRENT 1980-11-06 Active
CHARLES JEREMY PAUL LINDON 17 PRINCE OF WALES TERRACE LIMITED Company Secretary 2007-07-01 CURRENT 1998-02-13 Active
CHARLES JEREMY PAUL LINDON 20 KENSINGTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-04-16 CURRENT 1984-01-30 Active
CHARLES JEREMY PAUL LINDON 45 QUEEN'S GATE GARDENS LIMITED Company Secretary 2007-04-13 CURRENT 2002-06-20 Active
CHARLES JEREMY PAUL LINDON FOUR CHESHAM STREET LIMITED Company Secretary 2007-03-21 CURRENT 1970-09-29 Active
CHARLES JEREMY PAUL LINDON 47 EVELYN GARDENS LIMITED Company Secretary 2007-03-07 CURRENT 2004-07-01 Active
CHARLES JEREMY PAUL LINDON 82 CORNWALL GARDENS LIMITED Company Secretary 2005-09-05 CURRENT 2001-05-14 Active
CHARLES JEREMY PAUL LINDON LANCASTER LODGE LIMITED Company Secretary 2005-07-15 CURRENT 1987-03-23 Active
CHARLES JEREMY PAUL LINDON 17 VICARAGE GATE LIMITED Company Secretary 2004-05-04 CURRENT 2003-05-01 Active
CHARLES JEREMY PAUL LINDON 78 EATON PLACE LIMITED Company Secretary 2004-02-05 CURRENT 1986-03-14 Active - Proposal to Strike off
CHARLES JEREMY PAUL LINDON FORTY-FIVE QUEEN'S GATE GARDENS MANAGEMENT LIMITED Company Secretary 2003-08-06 CURRENT 1984-11-21 Active
CHARLES JEREMY PAUL LINDON 32 RUSSELL ROAD MANAGEMENT LIMITED Company Secretary 2001-02-12 CURRENT 1998-04-08 Active
CHARLES JEREMY PAUL LINDON IMPERIAL COURT MANAGEMENT (KENSINGTON) LIMITED Company Secretary 2000-12-01 CURRENT 1982-08-06 Active
CHARLES JEREMY PAUL LINDON NO 1 WETHERBY GARDENS LIMITED Company Secretary 2000-03-25 CURRENT 1960-04-25 Active
CHARLES JEREMY PAUL LINDON 15 CHENISTON GARDENS LIMITED Company Secretary 2000-03-15 CURRENT 1999-08-24 Active
CHARLES JEREMY PAUL LINDON GRAYLAND COURT LTD Company Secretary 2000-03-01 CURRENT 1997-03-19 Active
CHARLES JEREMY PAUL LINDON LITTLE BOLTONS LIMITED Company Secretary 1999-10-27 CURRENT 1998-10-14 Active
CHARLES JEREMY PAUL LINDON TEVIOT HOUSE LIMITED Company Secretary 1999-09-14 CURRENT 1995-08-08 Active
CHARLES JEREMY PAUL LINDON 51 LINDEN GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 1999-01-11 CURRENT 1991-07-02 Active
CHARLES JEREMY PAUL LINDON 83 CORNWALL GARDENS,S.W.7.(RESIDENTS' ASSOCIATION)LIMITED Company Secretary 1999-01-01 CURRENT 1962-12-24 Active
CHARLES JEREMY PAUL LINDON 22 HARCOURT TERRACE LIMITED Company Secretary 1998-09-01 CURRENT 1997-10-29 Active
CHARLES JEREMY PAUL LINDON 43 ELVASTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 1997-07-14 CURRENT 1991-03-04 Active
CHARLES JEREMY PAUL LINDON 44 CRANLEY GARDENS MANAGEMENT LIMITED Company Secretary 1997-07-07 CURRENT 1996-11-04 Active
CHARLES JEREMY PAUL LINDON SEVENTEEN DE VERE GARDENS (MANAGEMENT) LIMITED Company Secretary 1996-11-01 CURRENT 1996-02-20 Active
CHARLES JEREMY PAUL LINDON 24 PALACE COURT LIMITED Company Secretary 1996-02-08 CURRENT 1995-11-07 Active
CHARLES JEREMY PAUL LINDON 17 ELVASTON PLACE LIMITED Company Secretary 1996-01-26 CURRENT 1989-02-08 Active
CHARLES JEREMY PAUL LINDON 35 ELVASTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 1995-02-22 CURRENT 1995-02-22 Active
CHARLES JEREMY PAUL LINDON 28 PEMBRIDGE SQUARE LONDON W2 4DS LIMITED Company Secretary 1995-01-04 CURRENT 1993-03-23 Active
CHARLES JEREMY PAUL LINDON 44 ELVASTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 1994-07-18 CURRENT 1994-02-16 Active
CHARLES JEREMY PAUL LINDON 38 ELVASTON PLACE LIMITED Company Secretary 1991-12-24 CURRENT 1976-10-15 Active
CHARLES JEREMY PAUL LINDON PIERCY & HEAD LIMITED Company Secretary 1991-11-22 CURRENT 1949-12-06 Active
WILLIAM LEO MARSHALL E M DUNN PROPERTY COMPANY LIMITED Director 1991-12-31 CURRENT 1959-08-04 Dissolved 2017-04-24
VITTORIO PATAIA VIVE SKINCARE LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
VITTORIO PATAIA INNOVANTY LTD Director 2018-02-28 CURRENT 2018-02-28 Active - Proposal to Strike off
VITTORIO PATAIA INNOVANTRY LTD Director 2018-02-23 CURRENT 2018-02-23 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
2024-09-09MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2024-08-16Previous accounting period shortened from 31/03/24 TO 30/11/23
2024-07-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-04-23Current accounting period shortened from 30/11/23 TO 31/03/23
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-05-20Change of share class name or designation
2023-03-30CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2023-02-01Compulsory strike-off action has been discontinued
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2023-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 12
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 12
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-28AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22AP01DIRECTOR APPOINTED MR VITTORIO PATAIA
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GAUTIER OUDINE
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 12
2015-06-09AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CASSIAN PATRICK SCOTT
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 12
2014-06-03AR0131/05/14 ANNUAL RETURN FULL LIST
2014-03-24AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22AP01DIRECTOR APPOINTED MR GUILLAUME FARGES
2013-06-06AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-04CH01Director's details changed for Mr Gautier Oudine on 2013-05-30
2012-07-11AR0131/05/12 ANNUAL RETURN FULL LIST
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANK YING
2012-03-16AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAMPBELL
2011-06-01AR0131/05/11 ANNUAL RETURN FULL LIST
2011-04-19AP01DIRECTOR APPOINTED MR GAUTIER OUDINE
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA COLLINS
2011-03-25AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-24AP01DIRECTOR APPOINTED CASSIAN PATRICK SCOTT
2010-07-01AA30/11/09 TOTAL EXEMPTION FULL
2010-06-02AR0131/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK YING / 30/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE JORGE MENDES / 30/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LEO MARSHALL / 30/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA DEL PILAR FERNANDEZ / 30/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE COLLINS / 30/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CAMPBELL / 30/05/2010
2009-06-23363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-10AA30/11/08 TOTAL EXEMPTION FULL
2008-07-18AA30/11/07 TOTAL EXEMPTION FULL
2008-06-04363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-28288aDIRECTOR APPOINTED PETER CAMPBELL
2007-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-07-19363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-06-13363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-11-10288bDIRECTOR RESIGNED
2005-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-06-16363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-08-19288bDIRECTOR RESIGNED
2004-06-29363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-07-01363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-06-27363(288)DIRECTOR RESIGNED
2002-06-27363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-08-1088(2)RAD 01/12/00--------- £ SI 1@1
2001-07-12287REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 21 NEW FETTER LANE LONDON EC4A 1AW
2001-07-12288aNEW SECRETARY APPOINTED
2001-07-12363(288)SECRETARY RESIGNED
2001-07-12363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2000-07-10363(288)DIRECTOR RESIGNED
2000-07-10363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-05-19287REGISTERED OFFICE CHANGED ON 19/05/00 FROM: CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2A 1QW
2000-04-22AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-11-17288aNEW DIRECTOR APPOINTED
1999-07-21363(288)DIRECTOR RESIGNED
1999-07-21363sRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1999-06-24287REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 16 SALE PLACE SUSSEX GARDENS LONDON W2 1PX
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-07-16288aNEW DIRECTOR APPOINTED
1998-07-16363(288)DIRECTOR RESIGNED
1998-07-16363sRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1998-04-17AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-06-29363(288)SECRETARY RESIGNED
1997-06-29363sRETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS
1996-10-23225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/11/97
1996-09-30288NEW DIRECTOR APPOINTED
1996-09-25288NEW 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 4-6 HATHERLEY GROVE RESIDENTS 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 4-6 HATHERLEY GROVE RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4-6 HATHERLEY GROVE RESIDENTS 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
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 4-6 HATHERLEY GROVE RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of 4-6 HATHERLEY GROVE RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4-6 HATHERLEY GROVE RESIDENTS LIMITED
Trademarks
We have not found any records of 4-6 HATHERLEY GROVE RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4-6 HATHERLEY GROVE RESIDENTS 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 4-6 HATHERLEY GROVE RESIDENTS 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 4-6 HATHERLEY GROVE RESIDENTS 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 4-6 HATHERLEY GROVE RESIDENTS 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 4-6 HATHERLEY GROVE RESIDENTS 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.