Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 49 WESTWOOD HILL MANAGEMENT COMPANY LIMITED
Company Information for

49 WESTWOOD HILL MANAGEMENT COMPANY LIMITED

UNIT 2 VOGANS MILL WHARF, MILL STREET, LONDON, SE1 2BZ,
Company Registration Number
03554647
Private Limited Company
Active

Company Overview

About 49 Westwood Hill Management Company Ltd
49 WESTWOOD HILL MANAGEMENT COMPANY LIMITED was founded on 1998-04-29 and has its registered office in London. The organisation's status is listed as "Active". 49 Westwood Hill Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
49 WESTWOOD HILL MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
UNIT 2 VOGANS MILL WHARF
MILL STREET
LONDON
SE1 2BZ
Other companies in CT20
 
Filing Information
Company Number 03554647
Company ID Number 03554647
Date formed 1998-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:53:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 49 WESTWOOD HILL 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 49 WESTWOOD HILL MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JPW PROPERTY MANAGEMENT LIMITED
Company Secretary 2018-06-04
LUKAS DECKERS DOWBER
Director 2016-07-29
CHIARA FRIGERIO
Director 2016-03-18
NATASHA GRAHAM-KNIGHT
Director 2013-11-13
OLIVIA CHARLOTTE JOLLIFFE
Director 2016-07-29
ROBERT IAN KEELEY
Director 2006-03-09
VICTORIA LAZARIUK
Director 2016-03-18
AMIT MALIK
Director 2016-03-18
RACHEAL VAUGHAN JONES
Director 2016-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHAINE HUNTER MANAGEMENT LIMITED
Company Secretary 2017-03-11 2018-06-04
JOHN MICHAEL HUNTER
Company Secretary 2002-02-12 2017-03-11
RUPERT MORRISON
Director 2008-10-09 2016-07-29
SARAH PEARCE
Director 2008-10-09 2016-07-29
ALEX HURST
Director 2006-03-09 2013-11-08
CURTIS MYLES BUTLER
Director 2006-03-09 2013-08-02
JOANNE SPENCER
Director 2006-03-09 2011-10-11
MICHAEL DAVID SPENCER
Director 2006-03-09 2011-10-11
DOMINIC ROBIN CLOVER
Director 2002-01-06 2006-05-01
YVONNE VICTORIA DA SILVA
Director 2002-02-15 2005-07-29
CHARLES BERBECK
Director 2000-09-28 2002-08-16
RENATO MICHAEL BOTTALI
Director 1998-04-29 2002-04-05
CHARLES BERBECK
Company Secretary 2000-11-04 2002-02-12
JULIAN KEITH GRAY
Director 1998-04-29 2001-09-21
NICOLA ESME CATLIN
Company Secretary 1998-04-29 2000-09-28
STEVEN CATLIN
Director 1998-04-29 2000-09-28
L & A SECRETARIAL LIMITED
Nominated Secretary 1998-04-29 1998-04-29
L & A REGISTRARS LIMITED
Nominated Director 1998-04-29 1998-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JPW PROPERTY MANAGEMENT LIMITED WELLINGTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2013-10-28 CURRENT 1994-10-28 Active
JPW PROPERTY MANAGEMENT LIMITED 31 EARDLEY ROAD FREEHOLD LIMITED Company Secretary 2011-01-01 CURRENT 2010-01-22 Active
JPW PROPERTY MANAGEMENT LIMITED FULLERS WAY (BLOCK A) MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-27 CURRENT 1987-10-13 Active
JPW PROPERTY MANAGEMENT LIMITED ALBANY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-27 CURRENT 1981-12-14 Active
JPW PROPERTY MANAGEMENT LIMITED THE CROFT (NEW MALDEN) RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-11-27 CURRENT 1990-01-30 Active
JPW PROPERTY MANAGEMENT LIMITED BLUEGATES MANAGEMENT COMPANY LIMITED Company Secretary 2009-06-01 CURRENT 1990-06-22 Active
JPW PROPERTY MANAGEMENT LIMITED CLAIRE COURT MANAGEMENT SUTTON LIMITED Company Secretary 2009-04-04 CURRENT 2001-06-11 Active
JPW PROPERTY MANAGEMENT LIMITED GEE (MERTON) MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 1988-08-23 Active
JPW PROPERTY MANAGEMENT LIMITED PENWITH ROAD MANAGEMENT COMPANY LTD Company Secretary 2008-09-29 CURRENT 2006-03-01 Active
JPW PROPERTY MANAGEMENT LIMITED HILLPOWER LIMITED Company Secretary 2008-04-09 CURRENT 1998-03-24 Active
JPW PROPERTY MANAGEMENT LIMITED MAITLAND CLOSE RESIDENTS COMPANY LIMITED Company Secretary 2008-03-11 CURRENT 1998-06-23 Active
JPW PROPERTY MANAGEMENT LIMITED REMBRANDT COURT RESIDENTS COMPANY LIMITED Company Secretary 2008-03-11 CURRENT 1998-10-19 Active
JPW PROPERTY MANAGEMENT LIMITED DUNBAR COURT MANAGEMENT LIMITED Company Secretary 2006-11-07 CURRENT 1972-02-01 Active
JPW PROPERTY MANAGEMENT LIMITED PARKGATE (STREATHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-29 CURRENT 1998-09-17 Active
JPW PROPERTY MANAGEMENT LIMITED BIRCHWOOD CLOSE RESIDENTS' ASSOCIATION LIMITED Company Secretary 2005-05-05 CURRENT 1987-03-18 Active
JPW PROPERTY MANAGEMENT LIMITED LABURNHAM COURT MANAGEMENT (SUTTON) LIMITED Company Secretary 2005-03-03 CURRENT 1977-06-02 Active
JPW PROPERTY MANAGEMENT LIMITED BELLMORE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-03-01 CURRENT 2001-11-01 Active
NATASHA GRAHAM-KNIGHT NGK RETAIL CONSULTING LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
VICTORIA LAZARIUK E.S.C. ATHLETICA LIMITED Director 2016-08-08 CURRENT 2011-09-06 Liquidation

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
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 25/03/23
2023-08-31APPOINTMENT TERMINATED, DIRECTOR LUKAS DECKERS DOWBER
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2023-03-02APPOINTMENT TERMINATED, DIRECTOR MATTHEW STROUD
2023-02-22CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM 323 Bexley Road Erith DA8 3EX England
2023-01-12SECRETARY'S DETAILS CHNAGED FOR JENNINGS & BARRETT on 2023-01-01
2023-01-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DELANEY
2023-01-12APPOINTMENT TERMINATED, DIRECTOR AMIT MALIK
2023-01-12APPOINTMENT TERMINATED, DIRECTOR RACHEAL VAUGHAN JONES
2022-08-01AP04Appointment of Jennings & Barrett as company secretary on 2022-08-01
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM 20 King Street London EC2V 8EG England
2022-05-31TM02Termination of appointment of Jpw Property Management Limited on 2022-03-31
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2022-02-21AP01DIRECTOR APPOINTED MR CHRISTOPHER DELANEY
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LAZARIUK
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/20
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/19
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN KEELEY
2019-10-15AP01DIRECTOR APPOINTED MR MATTHEW STROUD
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA GRAHAM-KNIGHT
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-06-04AP04Appointment of Jpw Property Management Limited as company secretary on 2018-06-04
2018-06-04TM02Termination of appointment of Chaine Hunter Management Limited on 2018-06-04
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM 103 Sandgate Road Folkestone Kent CT20 2BQ
2017-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 6
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-05-24AP01DIRECTOR APPOINTED MISS RACHEAL VAUGHAN JONES
2017-05-24TM02Termination of appointment of John Michael Hunter on 2017-03-11
2017-05-24AP01DIRECTOR APPOINTED MR LUKAS DECKERS DOWBER
2017-05-24AP01DIRECTOR APPOINTED MS OLIVIA CHARLOTTE JOLLIFFE
2017-05-24AP04Appointment of Chaine Hunter Management Limited as company secretary on 2017-03-11
2016-12-24AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PEARCE
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MORRISON
2016-04-23LATEST SOC23/04/16 STATEMENT OF CAPITAL;GBP 6
2016-04-23AR0118/04/16 ANNUAL RETURN FULL LIST
2016-03-22AP01DIRECTOR APPOINTED MISS CHIARA FRIGERIO
2016-03-22AP01DIRECTOR APPOINTED MISS VICTORIA LAZARIUK
2016-03-22AP01DIRECTOR APPOINTED MR AMIT MALIK
2015-12-11AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 6
2015-04-22AR0118/04/15 ANNUAL RETURN FULL LIST
2014-12-20AA25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11AP01DIRECTOR APPOINTED MISS NATASHA GRAHAM-KNIGHT
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 6
2014-06-17AR0118/04/14 ANNUAL RETURN FULL LIST
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEX HURST
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CURTIS BUTLER
2013-12-18AA25/03/13 TOTAL EXEMPTION SMALL
2013-04-23AR0118/04/13 FULL LIST
2012-12-22AA25/03/12 TOTAL EXEMPTION SMALL
2012-06-01AR0118/04/12 FULL LIST
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPENCER
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SPENCER
2011-12-09AA25/03/11 TOTAL EXEMPTION SMALL
2011-04-19AR0118/04/11 FULL LIST
2010-12-03AA25/03/10 TOTAL EXEMPTION SMALL
2010-04-21AR0118/04/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SPENCER / 18/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SPENCER / 18/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH PEARCE / 18/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT MORRISON / 18/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN KEELEY / 18/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX HURST / 18/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CURTIS MYLES BUTLER / 18/04/2010
2009-12-21AA25/03/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-05-08288aDIRECTOR APPOINTED RUPERT MORRISON
2009-05-08288aDIRECTOR APPOINTED SARAH PEARCE
2008-10-13AA25/03/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07
2007-04-19363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-04-19288bDIRECTOR RESIGNED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06
2006-06-19288aNEW DIRECTOR APPOINTED
2006-05-22363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-05-22288cSECRETARY'S PARTICULARS CHANGED
2006-05-22288bDIRECTOR RESIGNED
2005-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05
2005-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/05
2005-06-17363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04
2004-06-16RES04£ NC 5/6 15/04/03
2004-06-16363sRETURN MADE UP TO 18/04/04; CHANGE OF MEMBERS
2004-06-16123NC INC ALREADY ADJUSTED 15/04/03
2003-05-01363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03
2003-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02
2002-08-29288bDIRECTOR RESIGNED
2002-07-27288aNEW DIRECTOR APPOINTED
2002-05-10363(288)DIRECTOR RESIGNED
2002-05-10363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-03-06288bDIRECTOR RESIGNED
2002-02-20225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 25/03/02
2002-02-20288aNEW SECRETARY APPOINTED
2002-02-20288bSECRETARY RESIGNED
2002-02-20288aNEW DIRECTOR APPOINTED
2002-02-20363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2002-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/04/01
2002-02-20287REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 49 WESTWOOD HILL LONDON SE26 6NS
2001-11-07288aNEW SECRETARY 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 49 WESTWOOD HILL 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 49 WESTWOOD HILL 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
49 WESTWOOD HILL 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 2012-03-26 £ 175

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-25
Annual Accounts
2014-03-25
Annual Accounts
2015-03-25
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

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 49 WESTWOOD HILL MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-26 £ 6
Cash Bank In Hand 2012-03-26 £ 3,445
Current Assets 2012-03-26 £ 9,386
Debtors 2012-03-26 £ 5,941
Shareholder Funds 2012-03-26 £ 9,211

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 49 WESTWOOD HILL MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 49 WESTWOOD HILL MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 49 WESTWOOD HILL MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 49 WESTWOOD HILL 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 49 WESTWOOD HILL 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 49 WESTWOOD HILL 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 49 WESTWOOD HILL 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 49 WESTWOOD HILL 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.