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

NEW HOME MANAGEMENT LIMITED

1 St. Marys Place, Bury, BL9 0DZ,
Company Registration Number
04001559
Private Limited Company
Active

Company Overview

About New Home Management Ltd
NEW HOME MANAGEMENT LIMITED was founded on 2000-05-25 and has its registered office in Bury. The organisation's status is listed as "Active". New Home Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEW HOME MANAGEMENT LIMITED
 
Legal Registered Office
1 St. Marys Place
Bury
BL9 0DZ
Other companies in M20
 
Filing Information
Company Number 04001559
Company ID Number 04001559
Date formed 2000-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-05-01
Return next due 2024-05-15
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-29 00:47:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW HOME 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.
Companies with same name NEW HOME MANAGEMENT LIMITED
The following companies were found which have the same name as NEW HOME MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW HOME MANAGEMENT LLC 325 118TH AVE SE STE 100 BELLEVUE WA 980053539 Dissolved Company formed on the 2016-08-16
NEW HOME MANAGEMENT SERVICES Singapore Dissolved Company formed on the 2008-09-12
NEW HOME MANAGEMENT PTE. LTD. TEMASEK BOULEVARD Singapore 038988 Dissolved Company formed on the 2014-03-29
NEW HOME MANAGEMENT INCORPORATED Michigan UNKNOWN

Company Officers of NEW HOME MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BLOCK PROPERTY MANAGEMENT LTD
Company Secretary 2017-09-27
RAYMOND MARTIN SMALLEY
Director 2015-12-07
ANDREW NEIL WINWOOD
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TANJA MÜLLER
Director 2015-12-07 2017-05-08
JIM CASSIN
Company Secretary 2015-03-10 2017-04-28
DAVID ANTHONY BYRNE
Director 2010-07-21 2012-05-29
NICHOLAS CHRISTOPHER WHITE
Director 2009-07-13 2010-08-01
ANDREW TONGE
Director 2003-03-01 2009-08-20
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2006-12-11 2008-07-01
MICHELE CAROL WARREN
Director 2005-04-20 2008-06-26
MICHELE CAROL WARREN
Company Secretary 2003-02-28 2007-01-25
GERALD MCPARTLANE
Director 2003-03-01 2005-07-08
MARY VERONICA BRAITHWAITE
Company Secretary 2000-05-25 2003-02-28
RONALD STEVEN FRANKL
Director 2000-05-25 2003-02-28
L & A SECRETARIAL LIMITED
Nominated Secretary 2000-05-25 2000-05-25
L & A REGISTRARS LIMITED
Nominated Director 2000-05-25 2000-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCK PROPERTY MANAGEMENT LTD PRESTFIELD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-08-15 CURRENT 2016-05-05 Active
BLOCK PROPERTY MANAGEMENT LTD HAZELWOOD COURT FLATS (URMSTON) LIMITED Company Secretary 2015-12-01 CURRENT 1974-07-02 Active
BLOCK PROPERTY MANAGEMENT LTD CALLENDER COURT LIMITED Company Secretary 2015-11-13 CURRENT 2004-02-19 Active
BLOCK PROPERTY MANAGEMENT LTD ASHWORTH COURT (RADCLIFFE) LIMITED Company Secretary 2012-09-04 CURRENT 1994-07-14 Active
BLOCK PROPERTY MANAGEMENT LTD THE MEADOWS (RED LUMB) LIMITED Company Secretary 2012-08-01 CURRENT 1995-11-14 Active
BLOCK PROPERTY MANAGEMENT LTD NANGREAVES VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-10 CURRENT 1988-05-10 Active
BLOCK PROPERTY MANAGEMENT LTD THE SIDINGS MANAGEMENT COMPANY (BURY NO.2) LIMITED Company Secretary 2011-05-01 CURRENT 2002-07-27 Active
BLOCK PROPERTY MANAGEMENT LTD GLENDARAGH RTM COMPANY LIMITED Company Secretary 2011-05-01 CURRENT 2010-06-17 Active
BLOCK PROPERTY MANAGEMENT LTD THE SIDINGS MANAGEMENT COMPANY (BURY) LIMITED Company Secretary 2011-04-07 CURRENT 2001-02-16 Active
BLOCK PROPERTY MANAGEMENT LTD BUCKLEY GRANGE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-26 CURRENT 2002-06-13 Active
BLOCK PROPERTY MANAGEMENT LTD NO1 DEANSGATE RTM COMPANY LTD Company Secretary 2010-07-06 CURRENT 2010-07-06 Active
BLOCK PROPERTY MANAGEMENT LTD TRAWDEN BECK LIMITED Company Secretary 2010-04-21 CURRENT 2007-05-29 Active
BLOCK PROPERTY MANAGEMENT LTD NORTHGATE COURT MANAGEMENT COMPANY (WIGAN) LIMITED Company Secretary 2010-03-04 CURRENT 2005-02-15 Active
BLOCK PROPERTY MANAGEMENT LTD REGENT PARK (SALFORD) RTM COMPANY LTD Company Secretary 2010-02-15 CURRENT 2010-02-15 Active
BLOCK PROPERTY MANAGEMENT LTD HEYWOOD MEWS MANAGEMENT LIMITED Company Secretary 2010-01-25 CURRENT 1989-09-08 Active
BLOCK PROPERTY MANAGEMENT LTD MOUNTFIELD COURT RESIDENTS ASSOCIATION RTM COMPANY LTD Company Secretary 2010-01-09 CURRENT 2010-01-05 Active
BLOCK PROPERTY MANAGEMENT LTD JOSHUA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-29 CURRENT 2005-12-23 Active
BLOCK PROPERTY MANAGEMENT LTD NEW ROW COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-13 CURRENT 2006-04-13 Active
BLOCK PROPERTY MANAGEMENT LTD WATER STREET MANAGEMENT LTD. Company Secretary 2009-02-11 CURRENT 1999-11-25 Active
BLOCK PROPERTY MANAGEMENT LTD NAILERS GREEN LIMITED Company Secretary 2008-10-30 CURRENT 2003-11-06 Active
BLOCK PROPERTY MANAGEMENT LTD RIVERSIDE COURT (BURY) MANAGEMENT COMPANY LIMITED Company Secretary 2008-05-01 CURRENT 2004-02-27 Active
ANDREW NEIL WINWOOD AW BUSINESS GENERATION LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2018-04-24

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
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-05-17CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-02-06MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-09-27TM02Termination of appointment of Block Property Management Ltd on 2019-09-27
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SEAN IAN O'BRIEN
2019-07-11CH04SECRETARY'S DETAILS CHNAGED FOR BLOCK PROPERTY MANAGEMENT LTD on 2019-07-11
2019-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/19 FROM Atrium House Manchester Road Bury BL9 9SW England
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-03-04AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15AP01DIRECTOR APPOINTED MR SEAN IAN O'BRIEN
2018-06-21PSC08Notification of a person with significant control statement
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-01-15AA01Previous accounting period extended from 31/05/17 TO 31/08/17
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM 1 Hillside Road Frodsham WA6 6AW
2017-09-27AP04Appointment of Block Property Management Ltd as company secretary on 2017-09-27
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-05-08AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR TANJA MüLLER
2017-04-28TM02Termination of appointment of Jim Cassin on 2017-04-28
2016-06-12LATEST SOC12/06/16 STATEMENT OF CAPITAL;GBP 12
2016-06-12AR0125/05/16 ANNUAL RETURN FULL LIST
2016-01-12AP01DIRECTOR APPOINTED MS TANJA MÜLLER
2016-01-12AP01DIRECTOR APPOINTED MR RAYMOND MARTIN SMALLEY
2015-12-16AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-21LATEST SOC21/06/15 STATEMENT OF CAPITAL;GBP 12
2015-06-21AR0125/05/15 ANNUAL RETURN FULL LIST
2015-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/15 FROM 3 Lancaster Road Flat 6 3 Lancaster Road Didsbury Manchester M20 2TY United Kingdom
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/15 FROM Flat 1 No 3 Lancaster Road Didsbury Manchester Greater Manchester M20 2TY
2015-03-17AP03Appointment of Mr Jim Cassin as company secretary on 2015-03-10
2014-10-19AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 12
2014-07-04AR0125/05/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0125/05/13 ANNUAL RETURN FULL LIST
2013-02-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BYRNE
2012-05-31AR0125/05/12 FULL LIST
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-25AR0125/05/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-27AP01DIRECTOR APPOINTED DAVID ANTHONY BYRNE
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITE
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2010 FROM FLAT 7 3 LANCASTER ROAD DIDSBURY M20 2TY
2010-05-27AR0125/05/10 FULL LIST
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR ANDREW TONGE
2009-07-15288aDIRECTOR APPOINTED NICHOLAS CHRISTOPHER WHITE
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 104 QUEENS ROAD ASHTON-UNDER-LYNE LANCASHIRE OL6 8EL
2009-05-28363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-02288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHELE CAROL WARREN LOGGED FORM
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH
2008-05-29363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-03-28AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-05363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-26287REGISTERED OFFICE CHANGED ON 26/01/07 FROM: FLAT 11 3 LANCASTER ROAD DIDSBURY MANCHESTER M20 2TY
2007-01-26288bSECRETARY RESIGNED
2006-12-22288aNEW SECRETARY APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-06-08363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-07-23288bDIRECTOR RESIGNED
2005-06-27363aRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-26363aRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/03
2003-08-04287REGISTERED OFFICE CHANGED ON 04/08/03 FROM: 50 BARLOW MOOR ROAD MANCHESTER LANCASHIRE M20 2TR
2003-06-20363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-06-2088(2)RAD 14/05/03--------- £ SI 1@1
2003-06-2088(2)RAD 14/05/03--------- £ SI 1@1
2003-06-2088(2)RAD 08/05/03--------- £ SI 1@1=1 £ IC 11/12
2003-06-2088(2)RAD 14/05/03--------- £ SI 1@1=1 £ IC 8/9
2003-06-2088(2)RAD 14/05/03--------- £ SI 1@1=1 £ IC 7/8
2003-06-2088(2)RAD 14/05/03--------- £ SI 1@1=1 £ IC 10/11
2003-06-2088(2)RAD 14/05/03--------- £ SI 1@1=1 £ IC 9/10
2003-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/02
2003-03-28288bSECRETARY RESIGNED
2003-03-28288bDIRECTOR RESIGNED
2003-03-18288aNEW DIRECTOR APPOINTED
2003-03-18288aNEW DIRECTOR APPOINTED
2003-03-18288aNEW SECRETARY APPOINTED
2002-06-19363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/01
2001-06-22363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2000-06-13288aNEW DIRECTOR APPOINTED
2000-06-13288bSECRETARY RESIGNED
2000-06-13288bDIRECTOR RESIGNED
2000-06-13287REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 31 CORSHAM STREET LONDON N1 6DR
2000-06-13288aNEW SECRETARY APPOINTED
2000-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NEW HOME 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 NEW HOME 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
NEW HOME 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

Creditors
Bank Borrowings Overdrafts 2013-05-31 £ 0
Creditors Due After One Year 2012-06-01 £ 0
Creditors Due Within One Year 2012-06-01 £ 2,700
Other Creditors Due Within One Year 2012-06-01 £ 1,200
Provisions For Liabilities Charges 2012-06-01 £ 0
Taxation Social Security Due Within One Year 2012-06-01 £ 0
Trade Creditors Within One Year 2012-06-01 £ 1,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 NEW HOME MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 12
Cash Bank In Hand 2012-06-01 £ 8,593
Current Assets 2012-06-01 £ 8,593
Debtors 2012-06-01 £ 0
Fixed Assets 2012-06-01 £ 0
Shareholder Funds 2012-06-01 £ 5,893
Stocks Inventory 2012-06-01 £ 0
Tangible Fixed Assets 2012-06-01 £ 0

Debtors and other cash assets

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