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

WARLEIGH MANOR MANAGEMENT LIMITED

THE GABLES, WARLEIGH, BATH, BA1 8EE,
Company Registration Number
03869395
Private Limited Company
Active

Company Overview

About Warleigh Manor Management Ltd
WARLEIGH MANOR MANAGEMENT LIMITED was founded on 1999-11-01 and has its registered office in Bath. The organisation's status is listed as "Active". Warleigh Manor Management Limited is a Private Limited Company 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
WARLEIGH MANOR MANAGEMENT LIMITED
 
Legal Registered Office
THE GABLES
WARLEIGH
BATH
BA1 8EE
Other companies in BA1
 
Filing Information
Company Number 03869395
Company ID Number 03869395
Date formed 1999-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-05 06:51:23
Primary Source:Companies House
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 WARLEIGH MANOR MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTIN PERRY
Company Secretary 2005-03-24
PHILIP CARNE
Director 2003-05-03
MORAG MARY EGAN
Director 2010-08-26
ANN CLARE HUNT
Director 2006-11-24
DONALD MICHAEL LANCASTER
Director 2011-04-21
GORDON RONALD MARR
Director 2006-10-23
LINDSEY VILLON
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN DAVIDGE
Director 2007-07-25 2017-03-05
ROBIN HAWDON HAWDON
Director 2003-05-03 2017-02-26
DERMOT GEORGE TREANOR
Director 1999-11-01 2011-06-30
GORDON WILLIAM HARRISON
Director 2004-05-01 2011-04-21
ANDREW VICTOR JOHN GREENING
Director 2004-06-03 2008-01-31
EZRA ALISHA
Director 2003-05-03 2007-07-25
ESTHER HEWITT SMITH
Director 2003-05-03 2006-10-23
JOHN CLIVE ELLIOT NEWMAN
Company Secretary 2003-04-10 2005-03-24
ROGER CHARLES WILLIAM PIERCEY
Director 2003-05-03 2004-04-30
KEVIN JOHN PRESCOTT
Director 2003-05-03 2004-04-26
ROBIN HAWDON HAWDON
Company Secretary 2003-05-03 2003-05-03
ANTHONY CLIVE PETTIE
Director 1999-11-01 2003-05-03
DERMOT GEORGE TREANOR
Company Secretary 1999-11-01 2003-04-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-01 1999-11-01
INSTANT COMPANIES LIMITED
Nominated Director 1999-11-01 1999-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN PERRY 17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-22 CURRENT 2000-11-21 Active
PAUL MARTIN PERRY CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2009-03-31 CURRENT 1977-10-27 Active
PAUL MARTIN PERRY 3-5 CAVENDISH CRESCENT (BATH) LIMITED Company Secretary 2009-02-12 CURRENT 1984-07-12 Active
PAUL MARTIN PERRY THE FORUM (CALNE) MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 2004-02-10 Active
PAUL MARTIN PERRY 14 CAMDEN CRESCENT (BATH) LIMITED Company Secretary 2008-12-08 CURRENT 1986-04-23 Active
PAUL MARTIN PERRY ST. NICHOLAS HOUSE MANAGEMENT (BATH) LIMITED Company Secretary 2008-12-03 CURRENT 1981-01-06 Active
PAUL MARTIN PERRY DRAYCOTT COURT (BATH) LIMITED Company Secretary 2008-05-01 CURRENT 1976-01-09 Active
PAUL MARTIN PERRY 5 THE CIRCUS BATH LIMITED Company Secretary 2007-08-21 CURRENT 2006-08-08 Active
PAUL MARTIN PERRY STONELEIGH COURT LEASEHOLDERS LIMITED Company Secretary 2007-05-18 CURRENT 2006-05-17 Active
PAUL MARTIN PERRY QUARRYMANS COURT MANAGEMENT COMPANY (BATH) LIMITED Company Secretary 2007-01-01 CURRENT 2001-01-04 Active
PAUL MARTIN PERRY WATERFRONT HOUSE BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 2006-05-02 CURRENT 1993-09-24 Active
PAUL MARTIN PERRY 19 ROYAL CRESCENT LIMITED Company Secretary 2005-06-15 CURRENT 2004-05-17 Active
PAUL MARTIN PERRY 6 & 7 WIDCOMBE PARADE (BATH) LIMITED Company Secretary 2004-10-01 CURRENT 1986-01-23 Active
PAUL MARTIN PERRY GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-01 CURRENT 1981-08-17 Active
PAUL MARTIN PERRY CONNAUGHT MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2003-09-10 CURRENT 1979-06-12 Active
PAUL MARTIN PERRY KENSINGTON COURT (BATH) LIMITED Company Secretary 2003-06-25 CURRENT 1990-10-18 Active
PAUL MARTIN PERRY 17/18 HENRIETTA STREET (BATH) LIMITED Company Secretary 2003-04-01 CURRENT 1976-06-16 Active
PAUL MARTIN PERRY 10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED Company Secretary 2003-04-01 CURRENT 1987-03-16 Active
PAUL MARTIN PERRY ST.PATRICKS COURT(BATH)LIMITED Company Secretary 2001-05-17 CURRENT 1968-09-26 Active
PAUL MARTIN PERRY BRAMDEAN PROPERTY MANAGEMENT LIMITED Company Secretary 2001-02-16 CURRENT 1987-09-17 Active
PAUL MARTIN PERRY WESTON PARK COURT MANAGEMENT CO (BATH) LIMITED Company Secretary 2001-01-16 CURRENT 1972-04-13 Active
PAUL MARTIN PERRY LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED Company Secretary 2000-11-01 CURRENT 1993-02-25 Active
PAUL MARTIN PERRY FARBRIDGE PROPERTIES (BATH) LIMITED Company Secretary 2000-03-27 CURRENT 1974-10-15 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT (BATH) LIMITED Company Secretary 1999-10-25 CURRENT 1977-12-02 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT BATH (1989) LIMITED Company Secretary 1999-10-25 CURRENT 1989-11-23 Active
PAUL MARTIN PERRY 12/13 NEW KING STREET (BATH) LIMITED Company Secretary 1999-03-01 CURRENT 1985-02-28 Active
PAUL MARTIN PERRY MONAL LIMITED Company Secretary 1999-02-15 CURRENT 1984-12-13 Active
PAUL MARTIN PERRY SYDNEY PLACE BATH (MANAGEMENT) LIMITED Company Secretary 1998-04-06 CURRENT 1991-12-30 Active
PAUL MARTIN PERRY 13/14 ROYAL CRESCENT LIMITED Company Secretary 1997-10-01 CURRENT 1989-09-05 Active
PAUL MARTIN PERRY 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 1997-06-01 CURRENT 1981-01-23 Active
MORAG MARY EGAN SEAN EGAN 2020 LIMITED Director 2016-01-15 CURRENT 2014-11-17 Dissolved 2017-01-17
VASSOS ANDREW KIMITRI BARE GRILLS TAUNTON LTD Director 2016-11-08 CURRENT 2016-11-08 Active
VASSOS ANDREW KIMITRI WESTON FIRE & SAFETY LTD Director 2016-06-30 CURRENT 2016-06-30 Dissolved 2018-01-16
VASSOS ANDREW KIMITRI BARE GRILLS LTD Director 2015-04-28 CURRENT 2015-04-28 Active
VASSOS ANDREW KIMITRI FULL CIRCLE ENTERTAINMENT LTD Director 2014-07-07 CURRENT 2013-12-13 Dissolved 2015-11-17
VASSOS ANDREW KIMITRI C.K. INVESTMENTS (WESTON) LIMITED Director 2014-03-31 CURRENT 2001-05-21 Active
DONALD MICHAEL LANCASTER BEINGCEO LTD Director 2013-08-06 CURRENT 2013-07-01 Active - Proposal to Strike off
DONALD MICHAEL LANCASTER MARKETING COEFFICIENT LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2017-02-28

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
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2024-01-08DIRECTOR APPOINTED DR VICTORIA ALICE BROPHY
2024-01-08DIRECTOR APPOINTED MS CHUQIAO ZHU
2024-01-08DIRECTOR APPOINTED MRS KIN YI LAW
2024-01-08DIRECTOR APPOINTED MR HAROLD MURDOCH BLUD
2024-01-05DIRECTOR APPOINTED MR ROBERT ANDREW NESS
2023-12-04Termination of appointment of Paul Martin Perry on 2023-12-04
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM 1 Belmont Bath Banes BA1 5DZ
2023-12-04Appointment of Mr Richard Hunt as company secretary on 2023-12-04
2023-09-19CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MORAG MARY EGAN
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY VILLON
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HAWDON
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIDGE
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2016-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 10
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-19AR0112/10/15 ANNUAL RETURN FULL LIST
2015-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-18LATEST SOC18/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-18AR0112/10/14 ANNUAL RETURN FULL LIST
2014-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 10
2013-10-15AR0112/10/13 ANNUAL RETURN FULL LIST
2013-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-16AR0112/10/12 ANNUAL RETURN FULL LIST
2012-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-20AP01DIRECTOR APPOINTED LINDSEY VILLON
2011-10-19AR0112/10/11 ANNUAL RETURN FULL LIST
2011-07-13AP01DIRECTOR APPOINTED DONALD MICHAEL LANCASTER
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT TREANOR
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HARRISON
2011-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-18AR0112/10/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CARNE / 01/10/2009
2010-09-21AP01DIRECTOR APPOINTED MORAG MARY EGAN
2010-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-04AR0112/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN ROYAL NAVY DAVID JOHN DAVIDGE / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT GEORGE TREANOR / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON RONALD MARR / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN CLARE HUNT / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HAWDON / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM HARRISON / 01/10/2009
2009-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-12363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GREENING
2008-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-22288cSECRETARY'S PARTICULARS CHANGED
2007-10-22363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-17288aNEW DIRECTOR APPOINTED
2007-08-08288bDIRECTOR RESIGNED
2007-03-28288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-06288bDIRECTOR RESIGNED
2006-11-02363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-11-01288cDIRECTOR'S PARTICULARS CHANGED
2006-11-01288cSECRETARY'S PARTICULARS CHANGED
2006-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: WESTCROSS HOUSE 73 MIDFORD ROAD BATH NORTH EAST SOMERSET BA2 5RT
2005-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-12288aNEW SECRETARY APPOINTED
2005-04-11288bSECRETARY RESIGNED
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 32 AUDLEY PARK ROAD BATH BA1 2XN
2005-03-16AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-12363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-14225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2004-07-01288bDIRECTOR RESIGNED
2004-07-01288bDIRECTOR RESIGNED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-01-05363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-01-05363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-11-2788(2)RAD 03/05/03--------- £ SI 8@1=8 £ IC 2/10
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-06-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to WARLEIGH MANOR MANAGEMENT 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 WARLEIGH MANOR MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WARLEIGH MANOR MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
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 WARLEIGH MANOR MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of WARLEIGH MANOR MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARLEIGH MANOR MANAGEMENT LIMITED
Trademarks
We have not found any records of WARLEIGH MANOR MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARLEIGH MANOR MANAGEMENT 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 (55900 - Other accommodation) as WARLEIGH MANOR MANAGEMENT LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where WARLEIGH MANOR MANAGEMENT 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 WARLEIGH MANOR MANAGEMENT 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 WARLEIGH MANOR MANAGEMENT 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.