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

VAN BUREN MANAGEMENT LIMITED

VAN BUREN COTTAGE QUEENS RIDE, BARNES COMMON, LONDON, ENGLAND, SW13 0JF,
Company Registration Number
04130853
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Van Buren Management Ltd
VAN BUREN MANAGEMENT LIMITED was founded on 2000-12-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Van Buren 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
VAN BUREN MANAGEMENT LIMITED
 
Legal Registered Office
VAN BUREN COTTAGE QUEENS RIDE
BARNES COMMON
LONDON
ENGLAND
SW13 0JF
Other companies in WC2E
 
Previous Names
GREYCOAT MANAGEMENT LIMITED.18/11/2015
PRECIS (1975) LIMITED26/02/2001
Filing Information
Company Number 04130853
Company ID Number 04130853
Date formed 2000-12-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-06-30
Account next due 2018-03-31
Latest return 2016-10-08
Return next due 2017-10-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-12-12 13:00:36
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.
Companies with same name VAN BUREN MANAGEMENT LIMITED
The following companies were found which have the same name as VAN BUREN MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VAN BUREN MANAGEMENT, INC. 345 Dillon Dr Castle Rock CO 80109 Good Standing Company formed on the 1992-06-10
VAN BUREN MANAGEMENT COMPANY LLC Delaware Unknown
VAN BUREN MANAGEMENT LLC Michigan UNKNOWN

Company Officers of VAN BUREN MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARTIN CRAVEN
Director 2001-02-23
MARTIN ARNOLD POOLE
Director 2001-02-23
CHRISTOPHER NORMAN STRICKLAND
Director 2001-02-23
PETER ANTHONY THORNTON
Director 2001-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN CLIFFORD BROWN
Company Secretary 2001-02-23 2015-12-14
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2000-12-27 2001-02-23
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2000-12-27 2001-02-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-27 2000-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARTIN CRAVEN MUNRO REAL ESTATE LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
ANDREW MARTIN CRAVEN CROWN PLACE FINANCIAL LIMITED Director 2010-07-29 CURRENT 2010-07-29 Dissolved 2017-07-04
ANDREW MARTIN CRAVEN GREYCOAT WEST END GENERAL PARTNER LIMITED Director 2010-04-06 CURRENT 2007-07-03 Dissolved 2017-06-27
ANDREW MARTIN CRAVEN GREYCOAT UNITHOLDER LIMITED Director 2006-10-20 CURRENT 2006-10-20 Dissolved 2016-05-25
ANDREW MARTIN CRAVEN GREYCOAT CROWN PLACE 2006 Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2016-05-25
ANDREW MARTIN CRAVEN GREYCOAT CROWN PLACE GENERAL PARTNER LIMITED Director 2006-09-15 CURRENT 2006-09-15 Dissolved 2017-12-18
ANDREW MARTIN CRAVEN GREYCOAT TOWER HOUSE GENERAL PARTNER LIMITED Director 2006-07-25 CURRENT 2006-07-25 Dissolved 2016-05-25
ANDREW MARTIN CRAVEN GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED Director 2006-04-06 CURRENT 2006-03-31 Dissolved 2017-08-10
ANDREW MARTIN CRAVEN GREYCOAT GENERAL PARTNER LIMITED Director 2005-11-21 CURRENT 2005-11-18 Liquidation
ANDREW MARTIN CRAVEN GREYCOAT FOUNDER PARTNER GP LIMITED Director 2005-11-15 CURRENT 2005-10-21 Dissolved 2016-01-12
ANDREW MARTIN CRAVEN CITY OFFICES 2009 LIMITED Director 2002-10-24 CURRENT 2002-07-26 Dissolved 2013-08-13
ANDREW MARTIN CRAVEN GREYCOAT MOOR HOUSE LP LIMITED Director 2001-02-23 CURRENT 2001-01-09 Dissolved 2016-01-12
ANDREW MARTIN CRAVEN CITY OFFICE DEVELOPMENTS LIMITED Director 2001-01-16 CURRENT 2000-08-01 Dissolved 2016-11-29
ANDREW MARTIN CRAVEN CITY OFFICE LONDON MANAGEMENT LIMITED Director 2000-12-21 CURRENT 2000-11-08 Active - Proposal to Strike off
ANDREW MARTIN CRAVEN VAN BUREN ESTATES LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active - Proposal to Strike off
ANDREW MARTIN CRAVEN GREYCOAT TOWER LIMITED Director 1998-07-09 CURRENT 1998-04-07 Dissolved 2016-01-12
ANDREW MARTIN CRAVEN MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED Director 1998-04-16 CURRENT 1981-09-21 Active - Proposal to Strike off
ANDREW MARTIN CRAVEN GREYCOAT LONDON SOUTHBANK LIMITED Director 1996-04-16 CURRENT 1980-05-20 Dissolved 2015-02-10
MARTIN ARNOLD POOLE TYBURN TRING NOMINEE 1 LIMITED Director 2014-06-12 CURRENT 2007-08-21 Dissolved 2016-01-26
MARTIN ARNOLD POOLE TYBURN TRING NOMINEE 2 LIMITED Director 2014-06-12 CURRENT 2007-08-21 Dissolved 2016-01-26
MARTIN ARNOLD POOLE CROWN PLACE FINANCIAL LIMITED Director 2010-07-29 CURRENT 2010-07-29 Dissolved 2017-07-04
MARTIN ARNOLD POOLE GREYCOAT WEST END GENERAL PARTNER LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2017-06-27
MARTIN ARNOLD POOLE GREYCOAT UNITHOLDER LIMITED Director 2006-11-13 CURRENT 2006-10-20 Dissolved 2016-05-25
MARTIN ARNOLD POOLE GREYCOAT CROWN PLACE 2006 Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2016-05-25
MARTIN ARNOLD POOLE GREYCOAT CROWN PLACE GENERAL PARTNER LIMITED Director 2006-09-15 CURRENT 2006-09-15 Dissolved 2017-12-18
MARTIN ARNOLD POOLE GREYCOAT GENERAL PARTNER LIMITED Director 2005-11-21 CURRENT 2005-11-18 Liquidation
MARTIN ARNOLD POOLE GREYCOAT FOUNDER PARTNER GP LIMITED Director 2005-11-15 CURRENT 2005-10-21 Dissolved 2016-01-12
MARTIN ARNOLD POOLE CITY OFFICES LONDON LIMITED Director 2002-11-29 CURRENT 2002-11-26 Dissolved 2015-02-10
MARTIN ARNOLD POOLE GREYCOAT MOOR HOUSE LP LIMITED Director 2001-02-23 CURRENT 2001-01-09 Dissolved 2016-01-12
MARTIN ARNOLD POOLE CITY OFFICE DEVELOPMENTS LIMITED Director 2001-01-16 CURRENT 2000-08-01 Dissolved 2016-11-29
MARTIN ARNOLD POOLE CITY OFFICE LONDON MANAGEMENT LIMITED Director 2000-12-21 CURRENT 2000-11-08 Active - Proposal to Strike off
MARTIN ARNOLD POOLE VAN BUREN ESTATES LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active - Proposal to Strike off
MARTIN ARNOLD POOLE GREYCOAT TOWER LIMITED Director 1998-07-09 CURRENT 1998-04-07 Dissolved 2016-01-12
MARTIN ARNOLD POOLE GREYCOAT CONSTRUCTION LIMITED Director 1993-02-24 CURRENT 1978-03-03 Dissolved 2016-01-12
MARTIN ARNOLD POOLE MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED Director 1993-02-24 CURRENT 1981-09-21 Active - Proposal to Strike off
CHRISTOPHER NORMAN STRICKLAND LIGHTSTONE NEW LIMITED Director 2017-12-19 CURRENT 2017-12-18 Active
CHRISTOPHER NORMAN STRICKLAND CDS ESTATES LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
CHRISTOPHER NORMAN STRICKLAND BIRKIN GROUP LIMITED Director 2016-04-08 CURRENT 2007-09-27 Active
CHRISTOPHER NORMAN STRICKLAND CITY OFFICES REAL ESTATE LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
CHRISTOPHER NORMAN STRICKLAND JCA CAPITAL LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
CHRISTOPHER NORMAN STRICKLAND CORE LONDON MANAGEMENT LTD Director 2011-10-20 CURRENT 2011-10-20 Active
CHRISTOPHER NORMAN STRICKLAND GREYCOAT FOUNDER PARTNER GP LIMITED Director 2005-11-15 CURRENT 2005-10-21 Dissolved 2016-01-12
CHRISTOPHER NORMAN STRICKLAND CITY OFFICES LONDON LIMITED Director 2002-11-29 CURRENT 2002-11-26 Dissolved 2015-02-10
CHRISTOPHER NORMAN STRICKLAND GREYCOAT MOOR HOUSE LP LIMITED Director 2001-02-23 CURRENT 2001-01-09 Dissolved 2016-01-12
CHRISTOPHER NORMAN STRICKLAND CITY OFFICE DEVELOPMENTS LIMITED Director 2001-01-16 CURRENT 2000-08-01 Dissolved 2016-11-29
CHRISTOPHER NORMAN STRICKLAND CITY OFFICE LONDON MANAGEMENT LIMITED Director 2000-12-21 CURRENT 2000-11-08 Active - Proposal to Strike off
CHRISTOPHER NORMAN STRICKLAND VAN BUREN ESTATES LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active - Proposal to Strike off
CHRISTOPHER NORMAN STRICKLAND GREYCOAT TOWER LIMITED Director 1998-07-09 CURRENT 1998-04-07 Dissolved 2016-01-12
CHRISTOPHER NORMAN STRICKLAND MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1981-09-21 Active - Proposal to Strike off
CHRISTOPHER NORMAN STRICKLAND GREYCOAT CONSTRUCTION LIMITED Director 1992-10-10 CURRENT 1978-03-03 Dissolved 2016-01-12
PETER ANTHONY THORNTON GREYCOAT INVESTOR 3 LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active - Proposal to Strike off
PETER ANTHONY THORNTON GREYCOAT WEST END GENERAL PARTNER LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2017-06-27
PETER ANTHONY THORNTON GREYCOAT UNITHOLDER LIMITED Director 2006-10-20 CURRENT 2006-10-20 Dissolved 2016-05-25
PETER ANTHONY THORNTON GREYCOAT CROWN PLACE GENERAL PARTNER LIMITED Director 2006-09-15 CURRENT 2006-09-15 Dissolved 2017-12-18
PETER ANTHONY THORNTON GREYCOAT TOWER HOUSE GENERAL PARTNER LIMITED Director 2006-07-25 CURRENT 2006-07-25 Dissolved 2016-05-25
PETER ANTHONY THORNTON GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED Director 2006-04-03 CURRENT 2006-03-31 Dissolved 2017-08-10
PETER ANTHONY THORNTON GREYCOAT GENERAL PARTNER LIMITED Director 2005-11-21 CURRENT 2005-11-18 Liquidation
PETER ANTHONY THORNTON GREYCOAT FOUNDER PARTNER GP LIMITED Director 2005-11-15 CURRENT 2005-10-21 Dissolved 2016-01-12
PETER ANTHONY THORNTON CITY OFFICES LONDON LIMITED Director 2002-11-29 CURRENT 2002-11-26 Dissolved 2015-02-10
PETER ANTHONY THORNTON CITY OFFICES 2009 LIMITED Director 2002-10-24 CURRENT 2002-07-26 Dissolved 2013-08-13
PETER ANTHONY THORNTON GREYCOAT MOOR HOUSE LP LIMITED Director 2001-02-23 CURRENT 2001-01-09 Dissolved 2016-01-12
PETER ANTHONY THORNTON CITY OFFICE DEVELOPMENTS LIMITED Director 2001-01-16 CURRENT 2000-08-01 Dissolved 2016-11-29
PETER ANTHONY THORNTON CITY OFFICE LONDON MANAGEMENT LIMITED Director 2000-12-21 CURRENT 2000-11-08 Active - Proposal to Strike off
PETER ANTHONY THORNTON VAN BUREN ESTATES LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active - Proposal to Strike off
PETER ANTHONY THORNTON GREYCOAT TOWER LIMITED Director 1998-07-09 CURRENT 1998-04-07 Dissolved 2016-01-12
PETER ANTHONY THORNTON GREYCOAT LONDON INVESTMENTS LIMITED Director 1994-08-05 CURRENT 1994-04-29 Dissolved 2015-02-10
PETER ANTHONY THORNTON GREYCOAT CONSTRUCTION LIMITED Director 1992-10-10 CURRENT 1978-03-03 Dissolved 2016-01-12
PETER ANTHONY THORNTON GREYCOAT LONDON SOUTHBANK LIMITED Director 1992-03-26 CURRENT 1980-05-20 Dissolved 2015-02-10
PETER ANTHONY THORNTON COMMONDALE LIMITED Director 1991-12-31 CURRENT 1986-05-29 Dissolved 2013-09-24
PETER ANTHONY THORNTON MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED Director 1991-10-10 CURRENT 1981-09-21 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
2017-12-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-08-12SOAS(A)Voluntary dissolution strike-off suspended
2017-07-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-06-25DS01Application to strike the company off the register
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-14TM02Termination of appointment of Norman Clifford Brown on 2015-12-14
2016-01-02AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-18RES15CHANGE OF NAME 17/11/2015
2015-11-18CERTNMCompany name changed greycoat management LIMITED.\certificate issued on 18/11/15
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM 9 Savoy Street London WC2E 7EG
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-28AR0108/10/15 ANNUAL RETURN FULL LIST
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-17AR0108/10/14 ANNUAL RETURN FULL LIST
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ARNOLD POOLE / 17/10/2014
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NORMAN STRICKLAND / 17/10/2014
2014-09-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-11AR0108/10/13 ANNUAL RETURN FULL LIST
2012-12-06AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-09AR0108/10/12 ANNUAL RETURN FULL LIST
2011-10-12AR0108/10/11 ANNUAL RETURN FULL LIST
2011-10-11AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-07AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-08AR0108/10/10 ANNUAL RETURN FULL LIST
2009-10-15AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-14AR0108/10/09 ANNUAL RETURN FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY THORNTON / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NORMAN STRICKLAND / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ARNOLD POOLE / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN CRAVEN / 14/10/2009
2008-11-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-13363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-10-25363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2006-10-25363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-09-27AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-02AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-11-01363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2004-11-01363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-03363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-22363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-04-25AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-27363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-03-08SRES01ALTER MEMORANDUM 23/02/01
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-08225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01
2001-03-08287REGISTERED OFFICE CHANGED ON 08/03/01 FROM: LEVEL1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2001-03-08288aNEW SECRETARY APPOINTED
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-08288bDIRECTOR RESIGNED
2001-03-08ELRESS80A AUTH TO ALLOT SEC 23/02/01
2001-03-08288bSECRETARY RESIGNED
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-08ELRESS252 DISP LAYING ACC 23/02/01
2001-03-08ELRESS386 DISP APP AUDS 23/02/01
2001-02-26CERTNMCOMPANY NAME CHANGED PRECIS (1975) LIMITED CERTIFICATE ISSUED ON 26/02/01
2001-01-20288bSECRETARY RESIGNED
2000-12-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to VAN BUREN 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 VAN BUREN 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
VAN BUREN MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of VAN BUREN MANAGEMENT LIMITED registering or being granted any patents
Domain Names

VAN BUREN MANAGEMENT LIMITED owns 2 domain names.

collp.co.uk   cityofficesrealestate.co.uk  

Trademarks
We have not found any records of VAN BUREN MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VAN BUREN 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 (68320 - Management of real estate on a fee or contract basis) as VAN BUREN MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where VAN BUREN 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 VAN BUREN 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 VAN BUREN 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.
    Other companies at postcode SW13 0JF