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

HULME MANAGEMENT COMPANY LIMITED

MANCHESTER PROFESSIONAL SERVICES LIMITED, LEVEL 5, TOWN HALL EXTENSION, ALBERT SQUARE, MANCHESTER, M60 2LA,
Company Registration Number
03229339
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hulme Management Company Ltd
HULME MANAGEMENT COMPANY LIMITED was founded on 1996-07-19 and has its registered office in Manchester. The organisation's status is listed as "Active". Hulme Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
HULME MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
MANCHESTER PROFESSIONAL SERVICES LIMITED, LEVEL 5, TOWN HALL EXTENSION
ALBERT SQUARE
MANCHESTER
M60 2LA
Other companies in WA16
 
Filing Information
Company Number 03229339
Company ID Number 03229339
Date formed 1996-07-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 14:33:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HULME 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 HULME MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2018-02-16
DAVID HOYLE
Director 1999-12-01
PAUL PARRY
Director 1996-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN WARBURTON
Company Secretary 2016-07-22 2018-02-16
CHRISTOPHER LASKEY FIDLER
Company Secretary 2002-09-06 2016-07-22
SUSAN TABERNER
Company Secretary 1999-03-22 2003-06-20
KENNETH JOHN KNOTT
Director 1996-07-25 1999-12-01
COLIN FELLOWES
Company Secretary 1997-07-21 1999-03-22
A B & C SECRETARIAL LIMITED
Nominated Secretary 1996-07-19 1997-07-21
A B & C SECRETARIAL LIMITED
Director 1996-07-19 1997-07-21
INHOCO FORMATIONS LIMITED
Nominated Director 1996-07-19 1996-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HOYLE MUSE ABERDEEN LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
DAVID HOYLE CARPINO PLACE MANAGEMENT COMPANY LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
DAVID HOYLE BURGAGE SQUARE ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2009-09-11 Active
DAVID HOYLE ECF (CANNING TOWN) LIMITED Director 2017-01-19 CURRENT 2013-10-02 Active
DAVID HOYLE ECF (GENERAL PARTNER) LIMITED Director 2017-01-19 CURRENT 2001-12-06 Active
DAVID HOYLE CARGO PLOT MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2007-11-20 Active
DAVID HOYLE MILLBAY ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2007-12-06 Active
DAVID HOYLE CARGO COMMERCIAL PROPERTY LIMITED Director 2017-01-19 CURRENT 2007-12-10 Active
DAVID HOYLE RATHBONE MARKET MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2011-08-11 Active
DAVID HOYLE CARGO 2 PLOT MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2012-11-23 Active
DAVID HOYLE QUADRANT QUAY PLOT MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2014-03-11 Active
DAVID HOYLE THE ST PAULS (BUILDING 2 - INTERNAL PARTS) MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2005-11-18 Active
DAVID HOYLE THE ST PAULS ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2005-11-20 Active
DAVID HOYLE THE ST PAULS (BUILDING 2) MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2005-11-18 Active
DAVID HOYLE MUSE (BRIXTON) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
DAVID HOYLE WATERSIDE PLACES (NOMINEE ONE) LIMITED Director 2013-01-10 CURRENT 2012-10-11 Active
DAVID HOYLE WATERSIDE PLACES (NOMINEE TWO) LIMITED Director 2013-01-10 CURRENT 2012-10-11 Active
DAVID HOYLE IW NOMINEE LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active
DAVID HOYLE WATERSIDE PLACES (GP NOMINEE) LIMITED Director 2012-11-20 CURRENT 2006-03-30 Active
DAVID HOYLE ST ANDREWS BRAE DEVELOPMENTS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
DAVID HOYLE EUROCENTRAL PARTNERSHIP LIMITED Director 2010-03-30 CURRENT 1999-11-22 Active
DAVID HOYLE ICIAN DEVELOPMENTS LIMITED Director 2010-03-19 CURRENT 1999-02-18 Active
DAVID HOYLE MUSE DEVELOPMENTS (NORTHWICH) LIMITED Director 2008-12-12 CURRENT 2000-07-28 Active
DAVID HOYLE BROMLEY PARK LIMITED Director 2008-12-12 CURRENT 2002-07-22 Active
DAVID HOYLE BROMLEY PARK (HOLDINGS) LIMITED Director 2008-12-12 CURRENT 2002-07-22 Active
DAVID HOYLE WATERSIDE PLACES (GENERAL PARTNER) LIMITED Director 2007-07-27 CURRENT 2002-01-29 Active
DAVID HOYLE WARP 4 GENERAL PARTNER LIMITED Director 2007-07-27 CURRENT 2002-03-19 Active
DAVID HOYLE WARP 4 GENERAL PARTNER NOMINEES LIMITED Director 2007-07-27 CURRENT 2002-03-22 Active
DAVID HOYLE NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED Director 2006-12-21 CURRENT 2006-11-21 Active
DAVID HOYLE MUTANDERIS (94) LIMITED Director 2006-09-15 CURRENT 1990-07-13 Dissolved 2014-01-16
DAVID HOYLE CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED Director 2006-05-19 CURRENT 2004-11-09 Active
DAVID HOYLE LINGLEY MERE BUSINESS PARK DEVELOPMENT PHASE 1 LIMITED Director 2005-05-18 CURRENT 2003-04-15 Dissolved 2014-02-18
DAVID HOYLE LINGLEY MERE BUSINESS PARK DEVELOPMENT COMPANY LIMITED Director 2005-05-18 CURRENT 2003-04-15 Active
DAVID HOYLE MUSE PLACES LIMITED Director 2005-05-18 CURRENT 1992-05-20 Active
DAVID HOYLE ASHTON LEISURE PARK LIMITED Director 2005-05-18 CURRENT 2002-06-13 Active
DAVID HOYLE INTERCITY DEVELOPMENTS LIMITED Director 2005-05-18 CURRENT 1985-06-03 Active
DAVID HOYLE MUSE PROPERTIES LIMITED Director 2005-05-18 CURRENT 1982-05-27 Active
DAVID HOYLE ASHTON MOSS DEVELOPMENTS LIMITED Director 2005-05-18 CURRENT 2002-06-13 Active
DAVID HOYLE LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
DAVID HOYLE LEWISHAM GATEWAY DEVELOPMENTS LIMITED Director 2005-03-22 CURRENT 2005-03-22 Active
DAVID HOYLE MUSE DEVELOPMENTS (DURHAM) LIMITED Director 2004-12-21 CURRENT 2004-12-06 Dissolved 2014-01-16
DAVID HOYLE HULME HIGH STREET LIMITED Director 2004-04-25 CURRENT 1996-01-31 Active
DAVID HOYLE RAIL LINK SCOTLAND LIMITED Director 1992-07-22 CURRENT 1991-07-22 Dissolved 2014-01-16
DAVID HOYLE RAIL LINK EUROPE LIMITED Director 1992-06-08 CURRENT 1990-11-07 Active
PAUL PARRY HULME HIGH STREET LIMITED Director 1999-12-20 CURRENT 1996-01-31 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
2024-05-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM PO Box 532 Town Hall Albert Square Manchester M60 2LA England
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-20AP01DIRECTOR APPOINTED MR THOMAS PAUL WILKINSON
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM Kent House 14-17 Market Place London W1W 8AJ United Kingdom
2021-08-18AP04Appointment of Manchester Professional Services Limited as company secretary on 2021-08-18
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOYLE
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PARRY
2020-10-08PSC07CESSATION OF BMW (UK) TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-06RP04CS01
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM Booths Park Chelford Road Knutsford Cheshire WA16 8QZ
2020-07-22TM02Termination of appointment of Iain Angus Jones on 2020-03-03
2020-07-22AD04Register(s) moved to registered office address Booths Park Chelford Road Knutsford Cheshire WA16 8QZ
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-10-29CH01Director's details changed for Mr David Hoyle on 2019-10-28
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-04-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-13AP03Appointment of Iain Angus Jones as company secretary on 2018-02-16
2018-03-13TM02Termination of appointment of Jennifer Ann Warburton on 2018-02-16
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-03-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-05AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2016-07-22
2016-08-05TM02Termination of appointment of Christopher Laskey Fidler on 2016-07-22
2016-06-29AR0108/06/16 ANNUAL RETURN FULL LIST
2016-03-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-02AR0108/06/15 ANNUAL RETURN FULL LIST
2015-03-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-11AR0108/06/14 ANNUAL RETURN FULL LIST
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-02AR0108/06/13 ANNUAL RETURN FULL LIST
2013-05-23AD03Register(s) moved to registered inspection location
2013-03-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-16AR0108/06/12 ANNUAL RETURN FULL LIST
2012-08-16AD04Register(s) moved to registered office address
2012-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-07-07AR0108/06/11 ANNUAL RETURN FULL LIST
2011-03-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-23AR0108/06/10 ANNUAL RETURN FULL LIST
2010-08-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-08-23AD02SAIL ADDRESS CREATED
2010-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTPHER LASKEY FIDLER / 08/06/2010
2010-03-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PARRY / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOYLE / 02/11/2009
2009-06-25363aANNUAL RETURN MADE UP TO 08/06/09
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-09363aANNUAL RETURN MADE UP TO 08/06/08
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM SANDIWAY HOUSE HARTFORD NORTHWICH CHESHIRE CW8 2YA
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23363aANNUAL RETURN MADE UP TO 08/06/07
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-12363aANNUAL RETURN MADE UP TO 08/06/06
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-07-14363aANNUAL RETURN MADE UP TO 08/06/05
2005-07-11288cDIRECTOR'S PARTICULARS CHANGED
2004-06-30363sANNUAL RETURN MADE UP TO 08/06/04
2004-06-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-06288bSECRETARY RESIGNED
2003-06-30363sANNUAL RETURN MADE UP TO 08/06/03
2003-06-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-13288aNEW SECRETARY APPOINTED
2002-06-24363sANNUAL RETURN MADE UP TO 08/06/02
2002-06-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-21363sANNUAL RETURN MADE UP TO 08/06/01
2000-07-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-23363sANNUAL RETURN MADE UP TO 08/06/00
2000-01-11288cSECRETARY'S PARTICULARS CHANGED
1999-12-16288aNEW DIRECTOR APPOINTED
1999-12-09288bDIRECTOR RESIGNED
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-05363sANNUAL RETURN MADE UP TO 08/06/99
1999-05-06288aNEW SECRETARY APPOINTED
1999-05-06288bSECRETARY RESIGNED
1998-08-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-07-21363sANNUAL RETURN MADE UP TO 08/06/98
1997-07-25363sANNUAL RETURN MADE UP TO 19/07/97
1997-07-18288aNEW SECRETARY APPOINTED
1997-07-18288bSECRETARY RESIGNED
1997-02-06288cSECRETARY'S PARTICULARS CHANGED
1996-08-23288NEW DIRECTOR APPOINTED
1996-08-23287REGISTERED OFFICE CHANGED ON 23/08/96 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD
1996-08-23225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97
1996-08-23288DIRECTOR RESIGNED
1996-08-23288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HULME 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 HULME 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
HULME MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HULME MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HULME MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HULME MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HULME MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HULME 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 (82990 - Other business support service activities n.e.c.) as HULME MANAGEMENT COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HULME 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 HULME 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 HULME 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.