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

CHARLES HARROD MANAGEMENT COMPANY LIMITED

C/O LONDON BLOCK MANAGEMENT LIMITED 3RD FLOOR, 9 WHITE LION STREET, LONDON, N1 9PD,
Company Registration Number
03607427
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Charles Harrod Management Company Ltd
CHARLES HARROD MANAGEMENT COMPANY LIMITED was founded on 1998-07-30 and has its registered office in London. The organisation's status is listed as "Active". Charles Harrod Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
CHARLES HARROD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O LONDON BLOCK MANAGEMENT LIMITED 3RD FLOOR
9 WHITE LION STREET
LONDON
N1 9PD
Other companies in EC3N
 
Filing Information
Company Number 03607427
Company ID Number 03607427
Date formed 1998-07-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 11:46:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES HARROD 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 CHARLES HARROD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RENDALL AND RITTNER LIMITED
Company Secretary 2008-12-04
SAJIVAN JASON PATHMANABHAN
Director 2013-08-09
KEVIN NEIL POTTS
Director 2016-05-18
BARBARA ANNE STANLEY
Director 2009-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
PUAY HOON GODWIN NEE HENG
Director 2009-12-14 2010-11-15
SANDRA PROCTER
Director 2002-05-08 2010-07-02
BRIAN ANTHONY MOORE
Director 2001-12-21 2009-12-30
MANDEEP SINGH MANKU
Director 2002-04-15 2009-06-15
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2006-05-18 2009-01-01
PEVEREL OM LIMITED
Company Secretary 2000-09-26 2005-10-07
ALEXANDER GEOFFREY FLOWER
Director 2000-06-15 2002-01-21
ANTHONY ROY INKIN
Director 2000-03-20 2002-01-21
ANGUS JAMES MICHIE
Director 2000-01-02 2002-01-21
PETER VICTOR NESBITT
Director 2000-03-01 2002-01-21
PATRICIA ANNETTE HENDERSON
Director 2000-06-15 2001-10-10
JULIUS GOTTLIEB
Director 1999-10-15 2001-04-05
CHRISTOPHER JOHN COONEY
Company Secretary 1998-07-30 2000-09-25
GAVIN VAUGHAN STEWART
Director 1999-06-01 2000-01-01
COLIN JOHN ROGERS
Director 1998-07-30 1999-09-30
JEFFREY JOHN PARTON
Director 1998-07-30 1999-05-01
GEOFFREY LAWRENCE PETERS
Director 1998-07-30 1999-05-01
FREDERICK AMBROSE VEEVERS
Director 1998-07-30 1999-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-30 1998-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENDALL AND RITTNER LIMITED COLMAN'S WHARF MANAGEMENT LIMITED Company Secretary 2009-07-06 CURRENT 1988-05-25 Active
RENDALL AND RITTNER LIMITED BOW BRIDGE (STRATFORD) LIMITED Company Secretary 2009-04-21 CURRENT 2006-03-10 Active
RENDALL AND RITTNER LIMITED ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED Company Secretary 2009-03-09 CURRENT 1996-05-13 Active
RENDALL AND RITTNER LIMITED WILMOT STREET (MANAGEMENT) COMPANY LIMITED Company Secretary 2008-12-31 CURRENT 1985-01-28 Active
RENDALL AND RITTNER LIMITED THE VILLAGE ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-08 Active
RENDALL AND RITTNER LIMITED RICHARD BURBIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (E) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-11-10 Active
RENDALL AND RITTNER LIMITED WRENN BUILDING MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1999-09-02 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (C) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-23 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (D) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED KEBLE PLACE (B) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED THE ANGEL SCHOOL (ISLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-18 CURRENT 2005-01-24 Active
RENDALL AND RITTNER LIMITED RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 1 LIMITED Company Secretary 2008-11-07 CURRENT 1994-08-15 Active
RENDALL AND RITTNER LIMITED RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED Company Secretary 2008-11-07 CURRENT 1996-10-04 Active
RENDALL AND RITTNER LIMITED BYWATER PLACE LIMITED Company Secretary 2008-10-31 CURRENT 2007-10-03 Active
RENDALL AND RITTNER LIMITED RVP FREEHOLD LIMITED Company Secretary 2008-10-27 CURRENT 2008-01-21 Active
RENDALL AND RITTNER LIMITED REGENCY MEWS MANAGEMENT LIMITED Company Secretary 2008-10-01 CURRENT 2002-06-19 Active
RENDALL AND RITTNER LIMITED KING GEORGE SQUARE (FLATS) LIMITED Company Secretary 2008-08-22 CURRENT 1986-04-09 Active
RENDALL AND RITTNER LIMITED GREAT JUBILEE WHARF MANAGEMENT LIMITED Company Secretary 2008-07-23 CURRENT 1998-10-20 Active
RENDALL AND RITTNER LIMITED ORMONDE TERRACE LIMITED Company Secretary 2008-05-08 CURRENT 1986-07-22 Active
RENDALL AND RITTNER LIMITED MOUNT VERNON FREEHOLD LIMITED Company Secretary 2008-04-04 CURRENT 2006-01-19 Active
RENDALL AND RITTNER LIMITED WARTON MANAGEMENT LIMITED Company Secretary 2008-03-26 CURRENT 2005-09-06 Active
RENDALL AND RITTNER LIMITED PENINSULA HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-01 CURRENT 1995-03-10 Active
RENDALL AND RITTNER LIMITED PENINSULA HEIGHTS FREEHOLD LIMITED Company Secretary 2008-02-01 CURRENT 1998-05-21 Active
RENDALL AND RITTNER LIMITED ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-27 CURRENT 1996-10-01 Active
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-01 CURRENT 2002-10-08 Active - Proposal to Strike off
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED Company Secretary 2007-09-01 CURRENT 1995-06-19 Active
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED Company Secretary 2007-09-01 CURRENT 1997-09-08 Active
RENDALL AND RITTNER LIMITED PRIDE PROPERTIES LIMITED Company Secretary 2007-03-08 CURRENT 1986-04-11 Active
RENDALL AND RITTNER LIMITED CUSTOM HOUSE REACH RTM COMPANY LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Active
RENDALL AND RITTNER LIMITED THE CIRCLE (RTM) COMPANY LTD Company Secretary 2006-09-13 CURRENT 2006-09-13 Active
RENDALL AND RITTNER LIMITED KW RTM COMPANY LTD Company Secretary 2006-07-27 CURRENT 2006-07-27 Active
RENDALL AND RITTNER LIMITED 26/27 GTS LIMITED Company Secretary 2005-04-29 CURRENT 2000-06-22 Active
SAJIVAN JASON PATHMANABHAN DIGI-TOUCH LTD Director 2018-04-04 CURRENT 2018-04-04 Active
SAJIVAN JASON PATHMANABHAN VOVIDA LIMITED Director 2013-04-25 CURRENT 2013-04-25 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
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
2024-01-03Termination of appointment of Rendall & Rittner Limited on 2023-12-31
2023-09-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-17CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2022-08-22CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SAJIVAN JASON PATHMANABHAN
2021-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANNE STANLEY
2020-11-24AP01DIRECTOR APPOINTED MR CARSTEN RIEK
2020-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-08-03CH01Director's details changed for Ms Barbara Anne Stanley on 2020-07-03
2019-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2016-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-05-23AP01DIRECTOR APPOINTED MR KEVIN NEIL POTTS
2015-09-11AR0130/07/15 ANNUAL RETURN FULL LIST
2015-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-01AR0130/07/14 ANNUAL RETURN FULL LIST
2013-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-12AP01DIRECTOR APPOINTED MR SAJIVAN PATHMANABHAN
2013-08-07AR0130/07/13 ANNUAL RETURN FULL LIST
2012-08-13AR0130/07/12 ANNUAL RETURN FULL LIST
2012-05-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-18AR0130/07/11 ANNUAL RETURN FULL LIST
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PUAY GODWIN NEE HENG
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/10 FROM Gun Court 70 Wapping Lane Wapping London E1W 2RF
2010-10-08CH04SECRETARY'S DETAILS CHNAGED FOR RENDALL AND RITTNER LIMITED on 2010-10-07
2010-08-19AR0130/07/10 ANNUAL RETURN FULL LIST
2010-08-19CH04SECRETARY'S DETAILS CHNAGED FOR RENDALL AND RITTNER LIMITED on 2010-07-30
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA PROCTER
2010-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-04-06AP01DIRECTOR APPOINTED PUAY HOON GODWIN NEE HENG
2010-02-10AP01DIRECTOR APPOINTED MS BARBARA ANNE STANLEY
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MOORE
2009-08-13363aANNUAL RETURN MADE UP TO 30/07/09
2009-08-13353LOCATION OF REGISTER OF MEMBERS
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR MANDEEP MANKU
2009-01-14288aSECRETARY APPOINTED RENDALL AND RITTNER LIMITED
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB
2008-07-30363aANNUAL RETURN MADE UP TO 30/07/08
2008-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-16363aANNUAL RETURN MADE UP TO 30/07/07
2007-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-10287REGISTERED OFFICE CHANGED ON 10/08/06 FROM: HARRODS VILLAGE ESTATE OFFICE TRINITY CHURCH ROAD BARNES LONDON SW13 8ES
2006-08-10353LOCATION OF REGISTER OF MEMBERS
2006-08-10363aANNUAL RETURN MADE UP TO 30/07/06
2006-06-13288aNEW SECRETARY APPOINTED
2005-10-19288bSECRETARY RESIGNED
2005-10-19287REGISTERED OFFICE CHANGED ON 19/10/05 FROM: MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EX
2005-09-15363sANNUAL RETURN MADE UP TO 30/07/05
2005-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-12363sANNUAL RETURN MADE UP TO 30/07/04
2003-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-14363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-14363sANNUAL RETURN MADE UP TO 30/07/03
2003-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-17363sANNUAL RETURN MADE UP TO 30/07/02
2002-05-14288aNEW DIRECTOR APPOINTED
2002-04-18288aNEW DIRECTOR APPOINTED
2002-01-27288bDIRECTOR RESIGNED
2002-01-27288bDIRECTOR RESIGNED
2002-01-27288bDIRECTOR RESIGNED
2002-01-27288bDIRECTOR RESIGNED
2002-01-27288bDIRECTOR RESIGNED
2002-01-15288aNEW DIRECTOR APPOINTED
2001-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-17288bDIRECTOR RESIGNED
2001-08-07363sANNUAL RETURN MADE UP TO 30/07/01
2001-04-25288bDIRECTOR RESIGNED
2000-10-16288aNEW SECRETARY APPOINTED
2000-10-16288cSECRETARY'S PARTICULARS CHANGED
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 CHARLES HARROD 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 CHARLES HARROD 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
CHARLES HARROD 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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 CHARLES HARROD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

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