Company Information for BURWOOD LODGE (MANAGEMENT) CO. LIMITED
322 UPPER RICHMOND ROAD, LONDON, ENGLAND, SW15 6TL,
|
Company Registration Number
03820616
Private Limited Company
Active |
Company Name | |
---|---|
BURWOOD LODGE (MANAGEMENT) CO. LIMITED | |
Legal Registered Office | |
322 UPPER RICHMOND ROAD LONDON ENGLAND SW15 6TL Other companies in BN1 | |
Company Number | 03820616 | |
---|---|---|
Company ID Number | 03820616 | |
Date formed | 1999-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-08-05 13:18:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STILES HAROLD WILLIAMS LLP |
||
CHARLOTTE SUZANNE EATON |
||
FRANK OTTERSBACH |
||
MICHAEL DAVID PORTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GITTA SMALL |
Director | ||
GLORIA SUAREZ-OTTERBACH |
Director | ||
STILES HAROLD WILLIAMS |
Company Secretary | ||
VALERIE ANN ROBERTS |
Director | ||
J J HOMES (PROPERTIES) LIMITED |
Company Secretary | ||
FRANK OTTERSBACH |
Director | ||
ANTHONY KONRAD GOEBEL |
Director | ||
ULRIKE RUTH MARGARET GREGORY |
Director | ||
SARAH RILEY |
Director | ||
JOHN ANTHONY DIXON |
Director | ||
MICHELE ELIZABETH STITZ |
Director | ||
HELEN PATRICIA ANN BLACKMORE |
Company Secretary | ||
GRAHAM THOMAS DABORN |
Director | ||
CAROL TAYLOR |
Director | ||
ANDREW STUART BUTLER |
Director | ||
MICHAEL BARRY DALE |
Director | ||
TIM MARSH |
Director | ||
CATHERINE PATRICIA MARIE GREENWOOD |
Director | ||
CHRISTIAN NOTEBOOM |
Director | ||
ROGER FREDERICK KILBY |
Director | ||
MAUREEN ELIZABETH STOPHER |
Company Secretary | ||
MAUREEN ELIZABETH STOPHER |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGH OAKS (ENFIELD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-03-06 | CURRENT | 1969-12-01 | Active | |
B.H.P. MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-02-20 | CURRENT | 1981-11-06 | Active | |
PRINCES GATE COURT RESIDENTS LIMITED | Company Secretary | 2017-11-22 | CURRENT | 2000-10-25 | Active | |
47 EATON PLACE (FREEHOLD) LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2012-07-10 | Active | |
ARLINGTON LODGE MANAGEMENT LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2004-09-28 | Active | |
NORTH CHASE MANAGEMENT LIMITED | Company Secretary | 2017-08-29 | CURRENT | 2007-10-15 | Active | |
FAIRDENE 4 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2004-08-27 | Active | |
FAIRDENE 4 APARTMENTS (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2004-09-30 | Active | |
IMAGE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-06 | CURRENT | 2008-03-13 | Active | |
CHEYNE HOUSE (MANAGEMENT) LIMITED | Company Secretary | 2016-12-29 | CURRENT | 1989-02-13 | Active | |
SHERBORNE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-22 | CURRENT | 1972-11-28 | Active | |
OAKLANDS (EASTBOURNE) LIMITED | Company Secretary | 2016-12-13 | CURRENT | 1986-05-15 | Active | |
MALCOLM COURT MANAGEMENT(POLEGATE)LIMITED | Company Secretary | 2016-12-13 | CURRENT | 1961-10-11 | Active | |
AREQUIPA REEF LTD | Company Secretary | 2016-11-24 | CURRENT | 2005-12-09 | Active | |
COURT LODGE (MANAGEMENT) LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1999-12-01 | Active | |
NETHERNE COMMUNITY BUS COMPANY LIMITED | Company Secretary | 2016-11-14 | CURRENT | 2011-11-29 | Active - Proposal to Strike off | |
FAIRDENE (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-10-27 | CURRENT | 2003-10-22 | Active | |
LEWES HOUSE (EASTBOURNE) FREEHOLD LTD | Company Secretary | 2016-10-27 | CURRENT | 2002-10-21 | Active | |
FAIRDENE 5 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2005-05-11 | Active | |
22 RIVERPARK COURT LIMITED | Company Secretary | 2016-09-17 | CURRENT | 2014-09-15 | Active - Proposal to Strike off | |
CAVENDISH COURT EASTBOURNE LIMITED | Company Secretary | 2016-09-01 | CURRENT | 1999-07-09 | Active | |
OAKS GATE (TENTERDEN) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-08-17 | CURRENT | 2005-09-16 | Active | |
24 EATON PLACE FREEHOLD LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2012-09-11 | Active | |
CAREW LODGE MANAGEMENT LIMITED | Company Secretary | 2016-08-15 | CURRENT | 1978-07-28 | Active | |
THE VILLAS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-08-01 | CURRENT | 2006-07-19 | Active | |
CLAREMONT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2016-07-28 | CURRENT | 1996-06-17 | Active | |
COLVILLE COURT (EASTBOURNE) LIMITED | Company Secretary | 2016-07-28 | CURRENT | 1996-08-09 | Active | |
GRANVILLE CREST MANAGEMENT LIMITED | Company Secretary | 2016-07-26 | CURRENT | 2008-08-01 | Active | |
RINGWOOD COURT (MANAGEMENT) LIMITED | Company Secretary | 2016-07-22 | CURRENT | 1960-10-07 | Active | |
WALLACE SQUARE MANAGEMENT LIMITED | Company Secretary | 2016-07-21 | CURRENT | 2000-06-29 | Active | |
NETHERNE MANAGEMENT LIMITED | Company Secretary | 2016-07-21 | CURRENT | 2000-06-29 | Active | |
ELMWOOD (EASTBOURNE) FREEHOLD LTD | Company Secretary | 2016-07-11 | CURRENT | 2000-10-02 | Active | |
HONEYCRAG MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-07-08 | CURRENT | 1990-06-18 | Active | |
LEWES HOUSE (EASTBOURNE) LIMITED | Company Secretary | 2016-07-04 | CURRENT | 1965-11-09 | Active | |
NAUTICA LA MARINA MANAGEMENT LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2012-10-15 | Active | |
LESLIE PARK COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-06-24 | CURRENT | 1989-05-04 | Active | |
PRIORY ORCHARD MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-06-24 | CURRENT | 1989-06-08 | Active | |
BELGRAVE PLACE MANAGEMENT (1989) LIMITED | Company Secretary | 2016-06-24 | CURRENT | 1990-06-12 | Active | |
NEVILLES COURT (DOLLIS HILL) LIMITED | Company Secretary | 2016-06-23 | CURRENT | 1994-06-02 | Active | |
GREATPARK (WARLINGHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-06-16 | CURRENT | 2000-10-30 | Active | |
HENLEY HOUSE RESIDENTS LIMITED | Company Secretary | 2016-06-14 | CURRENT | 2002-05-29 | Active | |
ROSE MANAGEMENT (BROMPTONS) LIMITED | Company Secretary | 2016-06-03 | CURRENT | 1996-12-17 | Active | |
WEST STREET MEWS MANAGEMENT LIMITED | Company Secretary | 2016-06-03 | CURRENT | 1997-07-21 | Active | |
EAST CENTRAL APARTMENTS LIMITED | Company Secretary | 2016-05-31 | CURRENT | 2013-05-09 | Active | |
BAILES PLACE MANAGEMENT LIMITED | Company Secretary | 2016-05-26 | CURRENT | 2012-05-08 | Active | |
ENSENADA REEF LTD | Company Secretary | 2016-05-24 | CURRENT | 2005-12-05 | Active | |
AMBERLEY ENERGY MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-05-09 | CURRENT | 2014-10-29 | Active | |
ITALIAN PIAZZA MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2002-04-09 | Active | |
9/9A SPENCER ROAD EASTBOURNE LIMITED | Company Secretary | 2016-04-22 | CURRENT | 2008-03-31 | Active | |
MIRASOL RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2016-04-14 | CURRENT | 1970-02-26 | Active | |
PARK GATES (EASTBOURNE) RESIDENTS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-03-03 | Active | |
WINDMILL COURT (CROYDON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-30 | CURRENT | 2007-03-22 | Active | |
ONE BRIGHTON (NEW ENGLAND QUARTER) MANAGEMENT LIMITED | Company Secretary | 2016-03-29 | CURRENT | 2008-03-13 | Active | |
ZIG ZAG MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2004-02-24 | Active | |
NINETEEN SEVENTY FIVE MANAGEMENT LIMITED | Company Secretary | 2016-03-17 | CURRENT | 1975-03-27 | Active | |
WAVERLEY LODGES MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-17 | CURRENT | 2005-02-25 | Active | |
WALTHAMSTOW SCENE LIMITED | Company Secretary | 2016-03-14 | CURRENT | 2014-07-02 | Active | |
DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED | Company Secretary | 2016-03-09 | CURRENT | 2005-01-12 | Active | |
DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-09 | CURRENT | 2004-02-11 | Active | |
WELLS CHASE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-08 | CURRENT | 1990-02-12 | Active | |
WICKHAM HOUSE (RICHMOND) LIMITED | Company Secretary | 2016-03-02 | CURRENT | 2015-02-12 | Active | |
ELMWOOD (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2016-02-23 | CURRENT | 1971-04-23 | Active | |
SUN MILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-02-23 | CURRENT | 2004-01-29 | Active | |
BROAD OAKS RESIDENTS LIMITED | Company Secretary | 2016-02-12 | CURRENT | 1992-03-04 | Active | |
YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED | Company Secretary | 2016-01-18 | CURRENT | 2005-06-15 | Active | |
AMBERLEY WATERFRONT MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-11-18 | CURRENT | 2013-03-15 | Active | |
EATON CONSULTANCY SERVICES LIMITED | Director | 2018-05-24 | CURRENT | 2018-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/08/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 05/08/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF England to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
AP04 | Appointment of J C F P Secretaries Ltd as company secretary on 2021-12-08 | |
TM02 | Termination of appointment of Stiles Harold Williams Partnership Llp on 2021-12-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
REGISTERED OFFICE CHANGED ON 29/04/22 FROM Lees House Dyke Road Brighton BN1 3FE England | ||
AD01 | REGISTERED OFFICE CHANGED ON 29/04/22 FROM Lees House Dyke Road Brighton BN1 3FE England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR STILES HAROLD WILLIAMS LLP on 2021-08-01 | |
AD02 | Register inspection address changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/21 FROM C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AD03 | Registers moved to registered inspection location of Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-18 | |
AP01 | DIRECTOR APPOINTED FRANK OTTERSBACH | |
AP01 | DIRECTOR APPOINTED MICHAEL DAVID PORTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLORIA SUAREZ-OTTERBACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GITTA SMALL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | |
AP04 | Appointment of Stiles Harold Williams Llp as company secretary on 2016-07-27 | |
TM02 | Termination of appointment of Stiles Harold Williams on 2016-07-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/16 FROM C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE ANN ROBERTS | |
AP01 | DIRECTOR APPOINTED CHARLOTTE SUZANNE EATON | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN | |
AD02 | Register inspection address changed to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM C/O STILES HAROLD WILLIAMS VENTURE HOUSE 27-29 GLASSHOUSE STREET LONDON W1B 5DF ENGLAND | |
AP04 | CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM FOLIO HOUSE 65 WHYTECLIFFE ROAD SOUTH PURLEY SURREY CR8 2AZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JJ HOMES (PROPERTIES) LIMITED | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 05/08/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JJ HOMES (PROPERTIES) LIMITED / 23/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM NORTH HOUSE 31 NORTH STREET CARSHALTON SURREY SM5 2HW | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED GLORIA SUAREZ-OTTERBACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK OTTERSBACH | |
AR01 | 05/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 05/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED VALERIE ANN ROBERTS | |
AP01 | DIRECTOR APPOINTED GITTA SMALL | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOEBEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ULRIKE GREGORY | |
AP01 | DIRECTOR APPOINTED FRANK OTTERSBACH | |
AR01 | 05/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ULRIKE RUTH MARGARET GREGORY / 05/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KONRAD GOEBEL / 05/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM C/O J J HOMES PROPERTIES LTD 146 STANLEY PARK ROAD CARSHALTON SM5 3JG | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JJ HOMES PROPERTIES LIMITED / 23/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH RILEY | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
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 BURWOOD LODGE (MANAGEMENT) CO. LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BURWOOD LODGE (MANAGEMENT) CO. LIMITED are:
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. |