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

LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED

UNITS 1, 2 & 3 BEECH COURT WOKINGHAM ROAD, HURST, READING, RG10 0RU,
Company Registration Number
03560866
Private Limited Company
Active

Company Overview

About Litchborough Park Management Company Ltd
LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED was founded on 1998-05-08 and has its registered office in Reading. The organisation's status is listed as "Active". Litchborough Park Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
UNITS 1, 2 & 3 BEECH COURT WOKINGHAM ROAD
HURST
READING
RG10 0RU
Other companies in RH14
 
Filing Information
Company Number 03560866
Company ID Number 03560866
Date formed 1998-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 21:06:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITCHBOROUGH PARK 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 LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
M M SECRETARIAL LTD
Company Secretary 2007-03-26
IAN DUGGAN
Director 2001-01-11
PETER JAMES FAUX
Director 2001-01-11
KI LOUISA KIERNAN
Director 2006-11-10
KENNETH JAMES LOEBER
Director 2001-01-11
KENNETH JAMES MARSTERSON
Director 2006-11-10
ANDREW BRIAN MARTIN
Director 2004-12-16
NICHOLAS SKERRY
Director 2017-08-03
MARK TYDEMAN
Director 2007-06-08
KENNETH JAMES WEBSTER
Director 2015-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON SAMUELS
Director 2005-11-10 2015-10-02
JOANNA CAROLINE PILLING
Director 2002-01-31 2014-08-20
JULIA ANN READ
Company Secretary 2001-03-05 2007-03-26
JACQUELINE ANN FRENCH
Director 2001-01-11 2006-11-24
SANCHIA TRACEY TREACHER
Director 2001-01-11 2006-11-10
EDMUND ROYSTON CLARKE JAQUES
Director 2001-01-11 2006-04-28
COLIN GARY HALL
Director 2003-09-22 2005-08-26
ROGER ANTHONY PATEY
Director 2001-01-11 2004-11-08
DEE MCDIARMID
Director 2002-10-01 2004-09-16
CLAIRE LEWIS
Director 2001-01-11 2002-08-23
KAREN WATKINS
Director 2001-01-11 2001-11-26
KENNETH JAMES LOEBER
Company Secretary 2001-01-11 2001-03-05
R H L SECRETARIES LIMITED
Company Secretary 1998-05-08 2001-01-11
R H L DIRECTORS LIMITED
Director 1998-05-08 2001-01-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-05-08 1998-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M M SECRETARIAL LTD THE MANOR (HORSHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-30 CURRENT 2003-03-14 Active
M M SECRETARIAL LTD OVERTON RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-09-04 CURRENT 2007-01-22 Active
M M SECRETARIAL LTD HILDENFIELDS (LONDON ROAD) LIMITED Company Secretary 2008-01-22 CURRENT 2007-09-03 Active
M M SECRETARIAL LTD EGLINTON DRIVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-01-18 CURRENT 2005-06-02 Active
M M SECRETARIAL LTD AUGUSTINE COURT MANAGEMENT LIMITED Company Secretary 2008-01-15 CURRENT 2004-08-17 Active
M M SECRETARIAL LTD BISHOP'S COURT MANAGEMENT COMPANY (HORSHAM) LIMITED Company Secretary 2008-01-11 CURRENT 1989-12-21 Dissolved 2013-10-01
M M SECRETARIAL LTD 27A THE CAUSEWAY MANAGEMENT LIMITED Company Secretary 2008-01-10 CURRENT 2008-01-10 Active
M M SECRETARIAL LTD OAKWOOD COURT RMC LIMITED Company Secretary 2008-01-01 CURRENT 2006-07-24 Active
M M SECRETARIAL LTD 27, UPPER BRIDGE ROAD MANAGEMENT LIMITED Company Secretary 2007-12-21 CURRENT 1980-11-18 Active
M M SECRETARIAL LTD OAKLEY COURT FREEHOLD LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Active
M M SECRETARIAL LTD WESTSIDE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-28 CURRENT 1999-11-12 Active
M M SECRETARIAL LTD HURSTFIELD RESIDENTS' ASSOCIATION LIMITED Company Secretary 2007-07-19 CURRENT 1976-03-02 Active
M M SECRETARIAL LTD 47 PAVILION ROAD LIMITED Company Secretary 2007-05-18 CURRENT 2007-03-19 Active
M M SECRETARIAL LTD HURST PARK (HORSHAM) MANAGEMENT LTD. Company Secretary 2007-05-10 CURRENT 2007-05-10 Active
M M SECRETARIAL LTD ROWAN MEWS RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-05-09 CURRENT 2005-08-25 Active
M M SECRETARIAL LTD MEADOW PLACE SUDBURY LIMITED Company Secretary 2007-05-02 CURRENT 2003-04-22 Active
M M SECRETARIAL LTD AMPTHILL ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-04-24 CURRENT 2005-06-21 Active - Proposal to Strike off
M M SECRETARIAL LTD GREENWOOD PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2007-04-19 CURRENT 2002-08-28 Active
M M SECRETARIAL LTD DORAN GARDENS MANAGEMENT CO LTD Company Secretary 2007-04-13 CURRENT 2007-02-15 Active
M M SECRETARIAL LTD FRIARS MEADOW PLACE LIMITED Company Secretary 2007-04-13 CURRENT 2007-03-13 Active
M M SECRETARIAL LTD YEEND CLOSE MANAGEMENT LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Active
M M SECRETARIAL LTD CAVENDISH HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 1998-01-29 Active
M M SECRETARIAL LTD BRACKENWOOD (CRANLEIGH) MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 2000-05-18 Active
M M SECRETARIAL LTD PRIORY MEADOWS NO. 2 RESIDENTS COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 1988-07-07 Active
M M SECRETARIAL LTD ST. ANNES RISE (5) MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 1992-08-17 Active
M M SECRETARIAL LTD COACH HOUSE MEWS (REDHILL) LIMITED Company Secretary 2007-03-26 CURRENT 1989-10-02 Active
M M SECRETARIAL LTD ALBANY MEWS (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 1993-10-28 Active
M M SECRETARIAL LTD MEADOW VIEW ROAD LIMITED Company Secretary 2007-03-26 CURRENT 2003-01-27 Active
M M SECRETARIAL LTD BROAD OAKS PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 1999-09-24 Active - Proposal to Strike off
M M SECRETARIAL LTD 4 CALVERLEY PARK GARDENS LIMITED Company Secretary 2007-03-26 CURRENT 2004-10-11 Active
IAN DUGGAN THE BRIEF NETWORK LIMITED Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-02-17
PETER JAMES FAUX CRESCENT INSTALLATIONS LIMITED Director 1991-06-15 CURRENT 1987-12-02 Liquidation
KENNETH JAMES LOEBER DANBURY COMMUNITY ASSOCIATION (TRUST) LIMITED Director 2012-02-24 CURRENT 2003-02-19 Liquidation
ANDREW BRIAN MARTIN REGENCY BLINDS MANUFACTURING LIMITED Director 2001-10-16 CURRENT 2001-10-16 Active
MARK TYDEMAN SWAN GRAPHICS LIMITED Director 1992-07-01 CURRENT 1976-01-21 Active
MARK TYDEMAN SWAN SCANNING LIMITED Director 1991-03-22 CURRENT 1983-07-15 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
2024-05-29CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2024-01-0530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24CONFIRMATION STATEMENT MADE ON 08/05/23, WITH UPDATES
2023-01-1030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-02-24CH01Director's details changed for Mr Kenneth James Loeber on 2022-02-24
2022-01-04DIRECTOR APPOINTED MRS SHARON-ANN COCHRANE
2022-01-04AP01DIRECTOR APPOINTED MRS SHARON-ANN COCHRANE
2021-12-23Termination of appointment of M M Secretarial Ltd on 2021-12-23
2021-12-23Appointment of Pinnacle Property Management Limited as company secretary on 2021-12-23
2021-12-23AP04Appointment of Pinnacle Property Management Limited as company secretary on 2021-12-23
2021-12-23TM02Termination of appointment of M M Secretarial Ltd on 2021-12-23
2021-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-10-14AP01DIRECTOR APPOINTED MR JOHN ABBOTT
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES MARSTERSON
2021-10-11AD02Register inspection address changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
2021-10-08AP01DIRECTOR APPOINTED MR ALAN JAMES POMFRET
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN MARTIN
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-15AD03Registers moved to registered inspection location of Room 307, Afon Building Worthing Road Horsham RH12 1TL
2021-04-15AD02Register inspection address changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUGGAN
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2019-11-15AP01DIRECTOR APPOINTED MRS SYLVIA BARKER
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK TYDEMAN
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-04AP01DIRECTOR APPOINTED MR NICHOLAS SKERRY
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TYDEMAN / 02/08/2017
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES MARSTERSON / 02/08/2017
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KI LOUISA KIERNAN / 02/08/2017
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN MARTIN / 02/08/2017
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES LOEBER / 02/08/2017
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUGGAN / 02/08/2017
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES FAUX / 02/08/2017
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 9
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-09-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 9
2016-05-17AR0108/05/16 ANNUAL RETURN FULL LIST
2016-02-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SAMUELS
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 9
2015-05-13AR0108/05/15 ANNUAL RETURN FULL LIST
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN MARTIN / 08/05/2015
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES LOEBER / 08/05/2015
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES FAUX / 08/05/2015
2015-01-23AP01DIRECTOR APPOINTED MR KENNETH JAMES WEBSTER
2014-10-24AA30/06/14 TOTAL EXEMPTION FULL
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA PILLING
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 9
2014-05-14AR0108/05/14 FULL LIST
2013-11-06AA30/06/13 TOTAL EXEMPTION FULL
2013-05-16AR0108/05/13 FULL LIST
2013-04-08AA30/06/12 TOTAL EXEMPTION FULL
2012-05-18AR0108/05/12 FULL LIST
2012-01-03AA30/06/11 TOTAL EXEMPTION FULL
2011-05-12AR0108/05/11 FULL LIST
2010-11-29AA30/06/10 TOTAL EXEMPTION FULL
2010-05-13AR0108/05/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TYDEMAN / 08/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CAROLINE PILLING / 08/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES MARSTERSON / 08/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES LOEBER / 08/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KI LOUISA KIERNAN / 08/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES FAUX / 08/05/2010
2010-05-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M M SECRETARIAL LTD / 08/05/2010
2010-02-09AA30/06/09 TOTAL EXEMPTION FULL
2009-05-14363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN / 01/05/2009
2008-09-02AA30/06/08 TOTAL EXEMPTION FULL
2008-05-08363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-06-26288aNEW DIRECTOR APPOINTED
2007-05-09363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-05-09353LOCATION OF REGISTER OF MEMBERS
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-04-11288aNEW SECRETARY APPOINTED
2007-04-11288bSECRETARY RESIGNED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288bDIRECTOR RESIGNED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-22288bDIRECTOR RESIGNED
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-29288bDIRECTOR RESIGNED
2006-05-10363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-01-06288aNEW DIRECTOR APPOINTED
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 1ST FLOOR ENTERPRISE HOUSE FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5PX
2005-11-01288bDIRECTOR RESIGNED
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-05-11363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-11288aNEW DIRECTOR APPOINTED
2004-11-25288bDIRECTOR RESIGNED
2004-09-22288bDIRECTOR RESIGNED
2004-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/04
2004-05-20363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-13288aNEW DIRECTOR APPOINTED
2003-05-21363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-05-21288cSECRETARY'S PARTICULARS CHANGED
2003-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-02-13288aNEW DIRECTOR APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-10-10288bDIRECTOR RESIGNED
2002-08-08287REGISTERED OFFICE CHANGED ON 08/08/02 FROM: ALEXANDER HOUSE 11 QUEEN STREET HORSHAM WEST SUSSEX RH13 5AA
2002-08-08353LOCATION OF REGISTER OF MEMBERS
2002-06-01363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-01-14288bDIRECTOR RESIGNED
2001-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-23363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
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 LITCHBOROUGH PARK 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 LITCHBOROUGH PARK 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
LITCHBOROUGH PARK 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

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED

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