Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED
Company Information for

CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED

48 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AU,
Company Registration Number
03888636
Private Limited Company
Active

Company Overview

About Clarence House (tunbridge Wells) Management Ltd
CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED was founded on 1999-12-06 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Clarence House (tunbridge Wells) Management 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
CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED
 
Legal Registered Office
48 MOUNT EPHRAIM
TUNBRIDGE WELLS
KENT
TN4 8AU
Other companies in TN1
 
Filing Information
Company Number 03888636
Company ID Number 03888636
Date formed 1999-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 11:53:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT 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 CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MCH MANAGEMENT SERVICES LTD
Company Secretary 2014-06-01
BENEDICT PIUS MARILAAN ANDRADI
Director 2013-11-01
JORDAN RELFE
Director 2012-02-05
AYFER WOOLLEY
Director 2017-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOWARD NEALE
Director 2014-07-14 2017-04-18
DERIDRE ANNE MCNEIL
Director 2010-05-13 2014-08-18
KEN JOLLY
Director 2007-06-01 2014-02-26
TIMOTHY JAMES SLOAN
Director 2008-03-31 2013-11-01
TREVOR NORMAN
Company Secretary 2010-07-15 2012-02-04
TREVOR NORMAN
Director 2010-07-15 2012-02-04
BURKINSHAW MANAGEMENT LTD
Company Secretary 2008-07-31 2010-09-01
JULIA ANNE HOUGHTON
Director 2008-03-31 2009-02-21
DANIEL SPENCER BURKINSHAW
Company Secretary 2002-08-09 2008-07-31
GARY ARTHUR JEFFERIES
Director 2002-08-12 2008-05-02
ANDREW FRANK WOODROW
Director 2002-08-12 2007-07-20
RICHARD ALEXANDER CRYER
Director 2002-08-12 2006-11-20
GRAHAM JOHN BLACKFORD
Company Secretary 2000-11-30 2002-08-13
GRAHAM JOHN BLACKFORD
Director 2000-11-30 2002-08-13
KEVIN RAYMOND CARR
Director 1999-12-06 2002-08-13
PETER ANTHONY DAVIES
Director 2000-11-30 2002-08-13
BRIAN STANLEY BUNT
Company Secretary 1999-12-06 2000-11-30
CARL MARTIN HORNEY
Director 1999-12-06 2000-11-30
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-12-06 1999-12-06
CHETTLEBURGH'S LIMITED
Nominated Director 1999-12-06 1999-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MCH MANAGEMENT SERVICES LTD DUNSTAN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-01 CURRENT 2008-09-30 Active
MCH MANAGEMENT SERVICES LTD FARRANCE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-12 CURRENT 1976-01-08 Active
MCH MANAGEMENT SERVICES LTD 11 BROADWATER DOWN RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-01-22 CURRENT 1988-11-11 Active - Proposal to Strike off
MCH MANAGEMENT SERVICES LTD THE QUINTA HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-01 CURRENT 1987-09-01 Active
MCH MANAGEMENT SERVICES LTD BRAYBOURNE LIMITED Company Secretary 2015-06-01 CURRENT 1980-08-01 Active
MCH MANAGEMENT SERVICES LTD BUCKLERS CLOSE LIMITED Company Secretary 2014-09-04 CURRENT 1972-10-26 Active
MCH MANAGEMENT SERVICES LTD BEACONFIELD HOUSE LIMITED Company Secretary 2014-06-01 CURRENT 1981-03-12 Active
MCH MANAGEMENT SERVICES LTD MAYVERN COURT MANAGEMENT LIMITED Company Secretary 2014-04-01 CURRENT 1987-06-11 Active
MCH MANAGEMENT SERVICES LTD ROEDEAN HEIGHTS FREEHOLD LIMITED Company Secretary 2014-03-05 CURRENT 2011-01-13 Active
MCH MANAGEMENT SERVICES LTD WESTGATE MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-21 CURRENT 1994-08-03 Active
MCH MANAGEMENT SERVICES LTD CEDAR LODGE FREEHOLD COMPANY LIMITED Company Secretary 2013-01-21 CURRENT 1996-07-30 Active
MCH MANAGEMENT SERVICES LTD CARLTON HOUSE (TUNBRIDGE WELLS) LIMITED Company Secretary 2013-01-10 CURRENT 1999-06-15 Active
MCH MANAGEMENT SERVICES LTD BRIDGE HOUSE (TUNBRIDGE WELLS) LIMITED Company Secretary 2012-06-01 CURRENT 1986-05-07 Active
MCH MANAGEMENT SERVICES LTD OAK LODGE (TUNBRIDGE WELLS) MANAGEMENT LIMITED Company Secretary 2011-11-03 CURRENT 1993-06-25 Active
BENEDICT PIUS MARILAAN ANDRADI CATHOLIC CHILDRENS' SOCIETY (WESTMINSTER)(THE) Director 2018-05-04 CURRENT 1905-07-13 Active
BENEDICT PIUS MARILAAN ANDRADI TABLET PUBLISHING COMPANY LIMITED(THE) Director 2017-11-16 CURRENT 1936-03-05 Active
BENEDICT PIUS MARILAAN ANDRADI TERESA ASSOCIATES LTD Director 2015-03-16 CURRENT 2015-03-16 Active - Proposal to Strike off
BENEDICT PIUS MARILAAN ANDRADI THE COMMON GOOD FOUNDATION Director 2014-10-02 CURRENT 2014-01-07 Active
BENEDICT PIUS MARILAAN ANDRADI BJD SERVICES AND BUSINESS ADVICE LIMITED Director 2013-09-13 CURRENT 2012-05-25 Dissolved 2014-06-17
BENEDICT PIUS MARILAAN ANDRADI THE PAPAL VISIT LTD Director 2010-05-18 CURRENT 2010-05-18 Dissolved 2014-04-01
BENEDICT PIUS MARILAAN ANDRADI SERVISTA LIMITED Director 2005-01-31 CURRENT 1999-02-25 Dissolved 2017-12-08
AYFER WOOLLEY PROJECTFINAL PROPERTY MANAGEMENT LIMITED Director 2018-03-10 CURRENT 1989-06-22 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
2024-08-0131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-30Director's details changed for Mr Richard Reynolds on 2024-07-30
2024-04-03DIRECTOR APPOINTED MR RICHARD REYNOLDS
2024-01-30APPOINTMENT TERMINATED, DIRECTOR PETER JACK GIBSON
2023-12-08CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-10-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22APPOINTMENT TERMINATED, DIRECTOR PAULA PEARSON
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-10-21CH01Director's details changed for Mr Benedict Pius Marilaan Andradi on 2021-10-21
2021-10-20AP04Appointment of Alexandre Boyes Man Ltd as company secretary on 2021-09-01
2021-10-20TM02Termination of appointment of Mch Management Services Ltd on 2021-09-01
2021-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/21 FROM 19 Braeburn Road Great Horkesley Colchester CO6 4FH England
2021-07-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CH04SECRETARY'S DETAILS CHNAGED FOR MCH MANAGEMENT SERVICES LTD on 2021-06-05
2021-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/21 FROM C/O Mch Management Services Ltd 15 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-11-18AP01DIRECTOR APPOINTED MRS PAULA PEARSON
2020-11-16AP01DIRECTOR APPOINTED MR PETER JACK GIBSON
2020-03-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-06-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-04-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-04-25AP01DIRECTOR APPOINTED MS AYFER WOOLLEY
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD NEALE
2017-03-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 9
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-03-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 9
2015-12-09AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-09CH01Director's details changed for Mr Michael Howard Neale on 2015-12-06
2015-12-09AD02Register inspection address changed from 12 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY United Kingdom to 15 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY
2015-10-26CH04SECRETARY'S DETAILS CHNAGED FOR MCH MANAGEMENT SERVICES LTD on 2015-09-17
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/15 FROM C/O Mch Management Services Ltd 12 Roedean Heights Roedean Road Tunbridge Wells Kent
2015-05-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 9
2014-12-08AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-08AD04Register(s) moved to registered office address C/O Mch Management Services Ltd 12 Roedean Heights Roedean Road Tunbridge Wells Kent
2014-12-08AD02Register inspection address changed from C/O Mrs Deirdre Mcneil 8 Rose Hill House Clarence Road Tunbridge Wells Kent TN1 1HB England to 12 Roedean Heights Roedean Road Tunbridge Wells Kent TN2 5JY
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DERIDRE ANNE MCNEIL
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR KEN JOLLY
2014-07-21AP01DIRECTOR APPOINTED MR MICHAEL HOWARD NEALE
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/14 FROM Flat 4 Rose Hill House Clarence Road Tunbridge Wells Kent TN1 1HB
2014-06-10AP04Appointment of corporate company secretary Mch Management Services Ltd
2014-05-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 9
2013-12-12AR0106/12/13 ANNUAL RETURN FULL LIST
2013-12-12AD02SAIL ADDRESS CHANGED FROM: 5 BIRLING ROAD TUNBRIDGE WELLS KENT TN2 5LX ENGLAND
2013-11-27AP01DIRECTOR APPOINTED BENEDICT PIUS MARILAAN ANDRADI
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SLOAN
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 12-16 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA
2013-06-07AA31/12/12 TOTAL EXEMPTION FULL
2012-12-31AR0106/12/12 FULL LIST
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DERIDRE ANNE MCNEIL / 05/12/2012
2012-07-31AP01DIRECTOR APPOINTED JORDAN RELFE
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY TREVOR NORMAN
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR NORMAN
2012-07-31RES13COMPANY BUSINESS 05/02/2012
2012-03-01AA31/12/11 TOTAL EXEMPTION FULL
2011-12-07AR0106/12/11 FULL LIST
2011-06-03AA31/12/10 TOTAL EXEMPTION FULL
2011-01-20AR0106/12/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DERIDRE ANNE MCNELL / 13/08/2010
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY BURKINSHAW MANAGEMENT LTD
2010-09-27AP03SECRETARY APPOINTED TREVOR NORMAN
2010-09-27AP01DIRECTOR APPOINTED TREVOR NORMAN
2010-07-28AA31/12/09 TOTAL EXEMPTION FULL
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 5 BIRLING ROAD TUNBRIDGE WELLS KENT TN2 5LX
2010-05-14AP01DIRECTOR APPOINTED MRS DERIDRE ANNE MCNELL
2009-12-14AR0106/12/09 FULL LIST
2009-12-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-12-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURKINSHAW BLOCK MANAGEMENT / 14/12/2009
2009-12-14AD02SAIL ADDRESS CREATED
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SLOAN / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN JOLLY / 14/12/2009
2009-11-10AA31/12/08 TOTAL EXEMPTION FULL
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR JULIA HOUGHTON
2008-12-12363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-12288aDIRECTOR APPOINTED MRS JULIA ANNE HOUGHTON
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY DANIEL BURKINSHAW
2008-12-12288aSECRETARY APPOINTED BURKINSHAW BLOCK MANAGEMENT
2008-09-09AA31/12/07 TOTAL EXEMPTION FULL
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR GARY JEFFERIES
2008-04-08288aDIRECTOR APPOINTED TIMOTHY JAMES SLOAN
2008-01-21287REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 1 VALE ROAD TUNBRIDGE WELLS KENT TN1 1BS
2007-12-31363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-08-10288bDIRECTOR RESIGNED
2007-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27288aNEW DIRECTOR APPOINTED
2007-03-09363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2007-01-23288bDIRECTOR RESIGNED
2006-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-05363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-04363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-23363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-01363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-08-27287REGISTERED OFFICE CHANGED ON 27/08/02 FROM: CEDAR HOUSE 91 HIGH STREET CATERHAM SURREY CR3 5UX
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 CLARENCE HOUSE (TUNBRIDGE WELLS) 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 CLARENCE HOUSE (TUNBRIDGE WELLS) 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
CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT 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
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 CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED
Trademarks
We have not found any records of CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARENCE HOUSE (TUNBRIDGE WELLS) 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 (98000 - Residents property management) as CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT 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 CLARENCE HOUSE (TUNBRIDGE WELLS) 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 CLARENCE HOUSE (TUNBRIDGE WELLS) 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 CLARENCE HOUSE (TUNBRIDGE WELLS) 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.