Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED
Company Information for

7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED

FLAT 4, STANLEY GARDENS, LONDON, W11 2ND,
Company Registration Number
03914677
Private Limited Company
Active

Company Overview

About 7 Stanley Gardens Management Company Ltd
7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED was founded on 2000-01-27 and has its registered office in London. The organisation's status is listed as "Active". 7 Stanley Gardens 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
7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
FLAT 4
STANLEY GARDENS
LONDON
W11 2ND
Other companies in W8
 
Filing Information
Company Number 03914677
Company ID Number 03914677
Date formed 2000-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/01/2023
Account next due 30/10/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:54:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 7 STANLEY GARDENS 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 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WILLMOTTS
Company Secretary 2017-10-31
ERIC ANTONY ABRAHAM
Director 2010-03-12
AVIATEX VENTURES LIMITED
Director 2015-01-01
SIMON WILLIAM LYALL COTTLE
Director 2010-12-01
PHILIP MUIR PRETTEJOHN
Director 2014-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
JMW BARNARD MANAGEMENT LIMITED
Company Secretary 2016-09-05 2016-11-22
RUBY WAX
Director 2014-09-05 2016-08-23
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED
Company Secretary 2012-03-01 2015-09-30
MARTIN BORG
Director 2011-08-01 2013-03-26
LORRAINE WEI MIN ORDERS
Director 2011-08-01 2013-03-05
CHRISTOPHER OGDEN NEWTON
Company Secretary 2006-01-09 2010-10-15
MARK CHRISTOPHER DORMER
Director 2006-06-01 2010-03-12
NAMBUCCA LIMITED
Director 2005-12-01 2006-03-31
ANN MONIQUE LIDWINE KNOX
Company Secretary 2000-01-27 2006-01-09
ANN MONIQUE LIDWINE KNOX
Director 2000-01-27 2006-01-09
PATRICK BRUCE KNOX
Director 2005-05-08 2006-01-09
MARIELLA FELICITY BELLHOUSE
Director 2000-01-27 2005-03-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-01-27 2000-01-27
WATERLOW NOMINEES LIMITED
Nominated Director 2000-01-27 2000-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLMOTTS TIDEWAY WHARF FREEHOLD LIMITED Company Secretary 2014-06-16 CURRENT 2012-09-11 Active
WILLMOTTS 26/28 INVERNESS TERRACE LIMITED Company Secretary 2011-03-10 CURRENT 2002-04-23 Active
WILLMOTTS 30 BOLINGBROKE ROAD LIMITED Company Secretary 2010-08-07 CURRENT 2002-11-07 Active
WILLMOTTS BARNES AMENITY AREA NO 1 MANAGEMENT COMPANY LIMITED Company Secretary 2009-04-05 CURRENT 1996-04-25 Active
WILLMOTTS BODDINGTON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2009-04-05 CURRENT 1997-05-16 Active
WILLMOTTS BLOCK D ASTLEY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2009-04-05 CURRENT 1997-05-16 Active
ERIC ANTONY ABRAHAM GRANTA PUBLICATIONS Director 2018-07-02 CURRENT 1982-06-09 Active
ERIC ANTONY ABRAHAM ONETIX LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
ERIC ANTONY ABRAHAM STONEGATE PUBLISHING LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
ERIC ANTONY ABRAHAM PORTOBELLO FILMS & TELEVISION LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
ERIC ANTONY ABRAHAM PORTOBELLO FILM SALES LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
PHILIP MUIR PRETTEJOHN CLARENDON ROAD INVESTMENTS LIMITED Director 2015-10-08 CURRENT 2011-09-16 Dissolved 2017-12-19
PHILIP MUIR PRETTEJOHN THE BRAZZAVILLE FOUNDATION Director 2014-12-04 CURRENT 2014-08-14 Active
PHILIP MUIR PRETTEJOHN 2 STC LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active - Proposal to Strike off

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
2024-02-14CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-12-1130/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2022-07-11PSC04Change of details for Simon William Lyall Cottle as a person with significant control on 2022-01-30
2022-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/22 FROM 7 Stanley Gardens Stanley Gardens London W11 2nd England
2022-07-11PSC07CESSATION OF ROSE HILARY SCHWARTZ AS A PERSON OF SIGNIFICANT CONTROL
2022-07-11CH01Director's details changed for Simon William Lyall Cottle on 2022-01-30
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR AVIATEX VENTURES LIMITED
2022-02-07CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-01-31Director's details changed for Aviatex Ventures Limited on 2022-01-28
2022-01-31CH02Director's details changed for Aviatex Ventures Limited on 2022-01-28
2021-10-28PSC04Change of details for Rose Hilary Schwartz as a person with significant control on 2021-10-28
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-10-22TM02Termination of appointment of Jmw Barnard Management Limited on 2020-08-01
2020-10-22TM02Termination of appointment of Jmw Barnard Management Limited on 2020-08-01
2020-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/20 FROM 17 Abingdon Road London W8 6AH England
2020-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/20 FROM 17 Abingdon Road London W8 6AH England
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ANTONY ABRAHAM
2020-05-27PSC07CESSATION OF ERIC ABRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2020-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM 17 Abingdon Road 17 Abingdon Road London W8 6AH England
2020-02-05CH04SECRETARY'S DETAILS CHNAGED FOR JMW BARNARD MANAGEMENT LIMITED on 2020-02-05
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM 181 Kensington High Street London W8 6SH England
2019-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-02-05AP03Appointment of Jmw Barnard Management Ltd as company secretary on 2019-02-05
2019-02-05TM02Termination of appointment of Willmotts on 2019-02-05
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM Willmott House 12 Blacks Road London W6 9EU England
2018-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-10-31AP04Appointment of Willmotts as company secretary on 2017-10-31
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM C/O Jmw Barnard Management 181 Kensington High Street London W8 6SH England
2017-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 5
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-02-24TM02Termination of appointment of Jmw Barnard Management Limited on 2016-11-22
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/16 FROM The Studio Cavaye Place Chelsea London SW10 9PT England
2016-09-05AP04Appointment of Jmw Barnard Management Ltd as company secretary on 2016-09-05
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RUBY WAX
2016-09-05AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/16 FROM 15 Young Street Kensington London W8 5EH
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-29AR0129/01/16 ANNUAL RETURN FULL LIST
2015-11-03TM02Termination of appointment of Blenheims Estate & Asset Management Ltd on 2015-09-30
2015-10-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-02AR0129/01/15 ANNUAL RETURN FULL LIST
2015-02-27AP02Appointment of Aviatex Ventures Limited as director on 2015-01-01
2014-09-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11AP01DIRECTOR APPOINTED MR PHILIP MUIR PRETTEJOHN
2014-09-11AP01DIRECTOR APPOINTED MS RUBY WAX
2014-09-11AP01DIRECTOR APPOINTED MR PHILIP MUIR PRETTEJOHN
2014-09-11AP01DIRECTOR APPOINTED MS RUBY WAX
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-19AR0129/01/14 ANNUAL RETURN FULL LIST
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE ORDERS
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BORG
2013-10-23AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-28AR0129/01/13 FULL LIST
2012-10-23AA31/01/12 TOTAL EXEMPTION SMALL
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2012 FROM FLAT 2 7 STANLEY GARDENS LONDON W11 2ND
2012-04-17AP04CORPORATE SECRETARY APPOINTED BLENHEIMS ESTATE & ASSET MANAGEMENT LTD
2012-02-09AR0129/01/12 FULL LIST
2011-11-03AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-06AP01DIRECTOR APPOINTED LORRAINE WEI MIN ORDERS
2011-09-06AP01DIRECTOR APPOINTED MARTIN BORG
2011-04-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-04-06AR0129/01/11 FULL LIST
2011-04-06AD02SAIL ADDRESS CREATED
2011-02-01AP01DIRECTOR APPOINTED SIMON WILLIAM LYALL COTTLE
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM JMW BARNARD MANAGEMENT 181 KENSINGTON HIGH STREET LONDON W8 6SH
2010-12-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER OGDEN NEWTON
2010-11-23AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-29AP01DIRECTOR APPOINTED ERIC ANTONY ABRAHAM
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK DORMER
2010-02-10AR0129/01/10 FULL LIST
2009-11-06AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM C/O C/0 JMW BARNARD MANAGEMENT LTD 108 PALACE GARDENS TERRACE LONDON W8 4RT
2009-01-31363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-01-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08
2009-01-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2009-01-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2009-01-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2009-01-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2009-01-16MISCACCOUNTS 31/01/2003
2009-01-16MISCACCTS 31/01/2002
2008-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM C/O BARBER & CO 2 JARDINE HOUSE THE HARROVIAN BUSINESS VILLAGE BESSBOROUGHROAD HARROW MIDDX HA1 3EX
2008-02-04363sRETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS
2007-10-19363sRETURN MADE UP TO 27/01/07; NO CHANGE OF MEMBERS
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2007-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-22363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2007-02-03287REGISTERED OFFICE CHANGED ON 03/02/07 FROM: 7 STANLEY GARDENS LONDON W11 2ND
2006-08-17288aNEW DIRECTOR APPOINTED
2006-04-12288bDIRECTOR RESIGNED
2006-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288aNEW SECRETARY APPOINTED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-05-16288aNEW DIRECTOR APPOINTED
2005-03-16288bDIRECTOR RESIGNED
2005-02-14363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2004-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-02-07363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-02-03363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-04-25363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2002-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2001-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/01
2001-02-05363sRETURN MADE UP TO 27/01/01; 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 7 STANLEY GARDENS 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 7 STANLEY GARDENS 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
7 STANLEY GARDENS 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

Creditors
Creditors Due After One Year 2012-02-01 £ 6,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 5
Cash Bank In Hand 2012-02-01 £ 5
Current Assets 2012-02-01 £ 5
Fixed Assets 2012-02-01 £ 6,500
Shareholder Funds 2012-02-01 £ 5
Tangible Fixed Assets 2012-02-01 £ 6,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 7 STANLEY GARDENS 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 7 STANLEY GARDENS 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 7 STANLEY GARDENS 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 7 STANLEY GARDENS 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 7 STANLEY GARDENS 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.