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

ARTILLERY MANSIONS ESTATE MANAGEMENT COMPANY LIMITED

140 Tachbrook Street, London, GREATER LONDON, SW1V 2NE,
Company Registration Number
03559957
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Artillery Mansions Estate Management Company Ltd
ARTILLERY MANSIONS ESTATE MANAGEMENT COMPANY LIMITED was founded on 1998-05-01 and has its registered office in London. The organisation's status is listed as "Active". Artillery Mansions Estate 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
ARTILLERY MANSIONS ESTATE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
140 Tachbrook Street
London
GREATER LONDON
SW1V 2NE
Other companies in HP22
 
Filing Information
Company Number 03559957
Company ID Number 03559957
Date formed 1998-05-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2025-06-23
Account next due 2027-03-23
Latest return 2025-05-06
Return next due 2026-05-20
Type of accounts DORMANT
Last Datalog update: 2026-02-23 09:25:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTILLERY MANSIONS ESTATE 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 ARTILLERY MANSIONS ESTATE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY GORDON BENTON
Director 2016-11-29
GRAHAM SIMON GOULD
Director 2015-03-26
STEPHANIE ANNE NORMAN
Director 2017-12-05
JOHN HARRIS ROBINSON
Director 2015-03-26
BHARAT CHIMANLAL SHAH
Director 2015-03-26
ROZANNE BARBARA THOMAS
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE FARNISH
Director 2015-03-26 2017-09-16
FIRSTPORT SECRETARIAL LIMITED
Company Secretary 2015-09-01 2016-06-23
CHARLES ANTHONY ROSE
Director 2015-03-26 2016-03-24
KHALID MOHAMMED SHARIF
Director 2015-03-26 2016-03-01
CRABTREE PM LIMITED
Company Secretary 2008-04-01 2015-09-23
KELLY HOBBS
Company Secretary 2015-03-26 2015-09-23
FREDERICK WILLIAM TAYLOR
Director 2013-03-14 2015-03-26
ALIREZA ZAIMI
Director 2014-03-13 2015-03-26
MICHAEL GEORGE CLEMENTS
Director 2009-05-13 2014-12-02
DAVID CHARLES MILLER
Director 1998-05-01 2014-12-02
JANET MARY GEORGINA YERBURY
Director 2009-05-13 2014-05-21
CHRISTOPHER PIPE
Company Secretary 2009-11-09 2011-09-30
AMIT LAKHANI
Director 2000-03-10 2009-10-30
MORETON CORPORATE SERVICES LTD
Company Secretary 2007-03-25 2008-03-31
NIGEL HARBOROUGH BRUNSKILL
Company Secretary 2002-11-25 2007-03-25
AMIT LAKHANI
Company Secretary 2000-03-10 2007-03-25
KEVIN PAUL FOLEY
Company Secretary 1998-06-18 2000-03-10
HANOVER SECRETARIES LIMITED
Company Secretary 1998-05-01 1998-06-18
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-05-01 1998-05-01
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-05-01 1998-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM SIMON GOULD TAVISH LIMITED Director 2008-01-15 CURRENT 2008-01-15 Dissolved 2018-05-14
GRAHAM SIMON GOULD ENOUGH LIMITED Director 2000-11-14 CURRENT 1991-01-03 Active
GRAHAM SIMON GOULD RESIDENTIAL PROPERTY INVESTMENT MANAGEMENT LIMITED Director 1998-12-04 CURRENT 1998-08-11 Dissolved 2014-12-16
JOHN HARRIS ROBINSON METHODIST HOMES Director 2017-08-10 CURRENT 2000-07-28 Active
BHARAT CHIMANLAL SHAH IPSYCHTEC LIMITED Director 2015-05-08 CURRENT 2015-04-14 Active
BHARAT CHIMANLAL SHAH ALDERBROOKE LIMITED Director 2015-03-01 CURRENT 2012-03-06 Active - Proposal to Strike off
BHARAT CHIMANLAL SHAH NIJJAR GROUP HOLDINGS (ACTON) LIMITED Director 2013-02-19 CURRENT 2010-05-26 Active
BHARAT CHIMANLAL SHAH SMART-SAL LTD Director 2012-07-04 CURRENT 2012-07-04 Dissolved 2017-02-21
BHARAT CHIMANLAL SHAH ABS BUSINESS CONSULTANTS LIMITED Director 2012-02-20 CURRENT 2010-05-21 Liquidation
BHARAT CHIMANLAL SHAH NIJJAR HOLDINGS LIMITED Director 2010-06-01 CURRENT 1995-02-28 Active
BHARAT CHIMANLAL SHAH RSN PROPERTY LIMITED Director 2010-06-01 CURRENT 2001-05-14 Active
BHARAT CHIMANLAL SHAH NIJJAR DAIRIES LIMITED Director 2010-06-01 CURRENT 1993-11-23 Active
BHARAT CHIMANLAL SHAH NIJJAR PROPERTY LIMITED Director 2010-06-01 CURRENT 1995-02-20 Active
BHARAT CHIMANLAL SHAH FUSIONTINT LIMITED Director 2003-08-08 CURRENT 2003-07-25 Active
BHARAT CHIMANLAL SHAH QUESTOAK LIMITED Director 2003-07-24 CURRENT 2003-07-17 Dissolved 2013-08-29
BHARAT CHIMANLAL SHAH STOCKLOOM LIMITED Director 2003-07-24 CURRENT 2003-07-17 Dissolved 2013-08-29
BHARAT CHIMANLAL SHAH MILEORDER LIMITED Director 2003-07-24 CURRENT 2003-07-17 Active
ROZANNE BARBARA THOMAS ARTILLERY MANSIONS FREEHOLD LIMITED Director 2015-09-23 CURRENT 2015-09-23 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
2026-02-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/25
2025-12-12Director's details changed for Mr Robert Paul Stockton on 2025-12-11
2025-12-11REGISTERED OFFICE CHANGED ON 11/12/25 FROM 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB United Kingdom
2025-10-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/24
2025-02-04Termination of appointment of a director
2025-01-20APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIMON GOULD
2025-01-10DIRECTOR APPOINTED MR CHARLES LIONEL KITCHING
2024-05-23CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES
2024-05-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/23
2024-04-05DIRECTOR APPOINTED MR RICHARD JAMES ANDREW HAWKINS
2023-03-3123/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ROZANNE BARBARA THOMAS
2022-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/21
2021-06-18AA23/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BHARAT CHIMANLAL SHAH
2020-12-16AP01DIRECTOR APPOINTED MR PAUL THOMAS MANNING
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM C/O Bdo Llp Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL England
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/18
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ANNE NORMAN
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/17
2018-01-10AP01DIRECTOR APPOINTED MS STEPHANIE ANNE NORMAN
2018-01-09AP01DIRECTOR APPOINTED STEPHANIE ANNE NORMAN
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FARNISH
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/16
2016-12-16AP01DIRECTOR APPOINTED TIMOTHY GORDON BENTON
2016-08-10TM02Termination of appointment of Firstport Secretarial Limited on 2016-06-23
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/16 FROM C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
2016-05-09AR0106/05/16 ANNUAL RETURN FULL LIST
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTHONY ROSE
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KHALID MOHAMMED SHARIF
2016-02-24RES01ADOPT ARTICLES 24/02/16
2016-02-05AP04Appointment of Firstport Secretarial Limited as company secretary on 2015-09-01
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/16 FROM Wigmore Place Wigmore Lane Luton LU2 9EX England
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/15 FROM 298 Marlbrough House Regents Park Road London N3 2UU
2015-09-23TM02APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS
2015-09-23TM02APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED
2015-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/15
2015-08-11CH01Director's details changed for Mr Bharat Chimanlal on 2015-03-26
2015-05-06AR0106/05/15 ANNUAL RETURN FULL LIST
2015-04-23RES01ADOPT ARTICLES 23/04/15
2015-04-09AP01DIRECTOR APPOINTED MR CHARLES ANTHONY ROSE
2015-04-08AP01DIRECTOR APPOINTED MR BHARAT CHIMANLAL
2015-04-08AP01DIRECTOR APPOINTED MS CHRISTINE FARNISH
2015-04-07AP01DIRECTOR APPOINTED MR GRAHAM SIMON GOULD
2015-04-07AP01DIRECTOR APPOINTED MRS ROZANNE BARBARA THOMAS
2015-04-07AP01DIRECTOR APPOINTED MR JOHN HARRIS ROBINSON
2015-04-07AP03SECRETARY APPOINTED MS KELLY HOBBS
2015-04-07AP01DIRECTOR APPOINTED MR KHALID SHARIF
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALIREZA ZAIMI
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK TAYLOR
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2014-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/14
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEMENTS
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 50 AYLESBURY ROAD ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5AH
2014-07-16AR0107/06/14 NO MEMBER LIST
2014-07-14AR0101/05/14 NO MEMBER LIST
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JANET YERBURY
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JANET YERBURY
2014-04-01AP01DIRECTOR APPOINTED MR ALIREZA ZAIMI
2013-12-30AA23/06/13 TOTAL EXEMPTION FULL
2013-11-11AP01DIRECTOR APPOINTED MR FREDERICK WILLIAM TAYLOR
2013-05-13AR0101/05/13 NO MEMBER LIST
2013-05-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PIPE
2012-11-14AA23/06/12 TOTAL EXEMPTION FULL
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE CLEMENTS / 18/07/2012
2012-05-31AR0101/05/12 NO MEMBER LIST
2012-05-03AA23/06/11 TOTAL EXEMPTION FULL
2011-07-20AR0101/05/11 NO MEMBER LIST
2011-03-21AA23/06/10 TOTAL EXEMPTION FULL
2010-08-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LTD / 26/07/2010
2010-06-16AR0101/05/10 NO MEMBER LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE CLEMENTS / 01/05/2010
2010-06-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LTD / 01/05/2010
2010-03-25AA23/06/09 TOTAL EXEMPTION FULL
2010-02-02AP03SECRETARY APPOINTED MR CHRISTOPHER PIPE
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR AMIT LAKHANI
2009-07-14363aANNUAL RETURN MADE UP TO 01/05/09
2009-05-16288aDIRECTOR APPOINTED JANET MARY GEORGINA YERBURY
2009-05-16288aDIRECTOR APPOINTED MICHAEL GEORGE CLEMENTS
2009-04-27AA23/06/08 TOTAL EXEMPTION SMALL
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY MORETON CORPORATE SERVICES LTD
2009-04-08288aSECRETARY APPOINTED CRABTREE PROPERTY MANAGEMENT LTD
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM THE CLOCK HOUSE FROGMOOR HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DL
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM THE CLOCK HOUSE FROGMOOR HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DL
2008-07-14AA23/06/07 TOTAL EXEMPTION FULL
2008-06-23363sANNUAL RETURN MADE UP TO 01/05/08
2007-10-23288aNEW SECRETARY APPOINTED
2007-10-23288bSECRETARY RESIGNED
2007-10-23288bSECRETARY RESIGNED
2007-09-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-23363sANNUAL RETURN MADE UP TO 01/05/07
2007-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/06
2006-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05
2006-05-18363sANNUAL RETURN MADE UP TO 01/05/06
2006-04-27225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 23/06/05
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-04-25363sANNUAL RETURN MADE UP TO 01/05/05
2004-06-02363sANNUAL RETURN MADE UP TO 01/05/04
2004-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-05-07363sANNUAL RETURN MADE UP TO 01/05/03
2003-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-16288aNEW SECRETARY APPOINTED
2002-05-21363sANNUAL RETURN MADE UP TO 01/05/02
2002-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-05-11363sANNUAL RETURN MADE UP TO 01/05/01
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-04-27363sANNUAL RETURN MADE UP TO 01/05/00
2000-03-21288bSECRETARY RESIGNED
2000-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-07363(287)REGISTERED OFFICE CHANGED ON 07/05/99
1999-05-07363sANNUAL RETURN MADE UP TO 01/05/99
1998-07-13288aNEW SECRETARY APPOINTED
1998-07-13288bSECRETARY RESIGNED
1998-06-08225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99
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 ARTILLERY MANSIONS ESTATE 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 ARTILLERY MANSIONS ESTATE 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
ARTILLERY MANSIONS ESTATE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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
2016-06-23
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23

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 ARTILLERY MANSIONS ESTATE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ARTILLERY MANSIONS ESTATE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTILLERY MANSIONS ESTATE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ARTILLERY MANSIONS ESTATE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTILLERY MANSIONS ESTATE 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 ARTILLERY MANSIONS ESTATE MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ARTILLERY MANSIONS ESTATE 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 ARTILLERY MANSIONS ESTATE 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 ARTILLERY MANSIONS ESTATE 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.