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

OUZEL MEADOW MANAGEMENT COMPANY LIMITED

48A AYLESBURY STREET, FENNY STRATFORD, MILTON KEYNES, BUCKINGHAMSHIRE, MK2 2BA,
Company Registration Number
04562586
Private Limited Company
Active

Company Overview

About Ouzel Meadow Management Company Ltd
OUZEL MEADOW MANAGEMENT COMPANY LIMITED was founded on 2002-10-15 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Ouzel Meadow Management Company Limited is a Private Limited Company registered in 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
OUZEL MEADOW MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
48A AYLESBURY STREET
FENNY STRATFORD
MILTON KEYNES
BUCKINGHAMSHIRE
MK2 2BA
Other companies in MK2
 
Filing Information
Company Number 04562586
Company ID Number 04562586
Date formed 2002-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:21:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OUZEL MEADOW 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 OUZEL MEADOW MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KEYHOLDER LETTINGS MANAGEMENT LIMITED
Company Secretary 2009-10-01
FRANCESCO AGNELLO
Director 2016-03-08
KUMARI MEENA DASIGI
Director 2017-10-30
STEPHEN FLANAGAN
Director 2007-03-15
RUSSELL FREDERICK HOUCHIN
Director 2005-10-03
ANDREA MORO
Director 2010-11-03
LENORE AGNES MORRISON
Director 2014-06-09
WALTER ALAN SHEARN
Director 2005-09-29
MICHAEL FINLAY SLATER
Director 2011-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HOOD
Director 2005-09-29 2016-08-17
JANETTE RAE
Director 2005-09-29 2015-10-14
NICHOLAS HUGH BARROW
Director 2009-06-09 2015-03-11
DAVID ANTHONY DEVENISH
Director 2007-04-10 2014-01-25
CHRISTOPHER CLIFTON
Director 2005-09-29 2011-07-09
TOUCHSTONE CPS
Company Secretary 2004-02-02 2010-10-14
CARMINE BRUNO
Director 2005-09-29 2007-06-07
PHILIP TERRY
Director 2005-09-29 2006-11-01
DAVID IAN GEBLER
Director 2002-11-01 2005-09-29
MARTIN RICHARD STEPHENSON
Director 2002-11-01 2005-09-29
CARMINE BRUNO
Director 2005-02-24 2005-02-24
JANETTE RAE
Director 2005-02-15 2005-02-15
RUSSELL FREDERICK HOUCHIN
Director 2005-02-14 2005-02-14
DAVID IAN GEBLER
Company Secretary 2002-11-01 2004-02-06
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-10-15 2002-11-01
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-10-15 2002-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEYHOLDER LETTINGS MANAGEMENT LIMITED BEECHES MANAGEMENT COMPANY (LUTON) LIMITED(THE) Company Secretary 2018-07-05 CURRENT 1985-04-11 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED BANKSIDE LEY MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-06 CURRENT 1995-09-07 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED PELLMILL LIMITED Company Secretary 2017-02-03 CURRENT 1972-09-27 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED DOWNLANDS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-16 CURRENT 1980-10-08 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED WIMBORNE CRESCENT FLATS MANAGEMENT (NO 2) LIMITED Company Secretary 2016-06-06 CURRENT 1995-06-12 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED BARLEY CROFT FLATS MANAGEMENT (NO.1) LIMITED Company Secretary 2015-10-14 CURRENT 1990-08-03 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED ROMAN PARK FLATS MANAGEMENT (NO.4) LIMITED Company Secretary 2015-10-05 CURRENT 1990-08-03 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED COTSWOLD VIEW (DURSLEY) MANAGEMENT LIMITED Company Secretary 2015-06-23 CURRENT 2001-03-12 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED KINGSMEAD RESIDENTS ASSOCIATION (DUNSTABLE) LTD Company Secretary 2014-05-15 CURRENT 1998-09-04 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED QUEENS PARK MEWS MANAGEMENT (NO 2) LIMITED Company Secretary 2013-09-02 CURRENT 1996-06-03 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED POLLYS YARD MANAGEMENT COMPANY LIMITED Company Secretary 2013-08-30 CURRENT 2000-10-11 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED BROADOAK FLATS (LUTON) LIMITED Company Secretary 2013-07-04 CURRENT 1976-12-06 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED CHARLBURY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2012-07-18 CURRENT 2005-09-26 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED BANTOCK CLOSE FLATS MANAGEMENT LIMITED Company Secretary 2012-04-24 CURRENT 1995-12-06 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED WINDMILL GARDENS LIMITED Company Secretary 2011-12-02 CURRENT 1994-05-06 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED AMBERWOOD MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-19 CURRENT 1993-04-08 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED LINDLER COURT MANAGEMENT LIMITED Company Secretary 2011-05-05 CURRENT 2001-12-12 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED GRENVILLE MARINA MANAGEMENT CO. LIMITED Company Secretary 2010-07-01 CURRENT 1999-03-01 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED PYMS STABLES MANAGEMENT COMPANY LIMITED Company Secretary 2010-03-23 CURRENT 2008-08-12 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED ALDENHAM MANOR ESTATE MANAGEMENT (NO 1) LIMITED Company Secretary 2009-10-09 CURRENT 1996-10-18 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED QUEENS PARK MEWS MANAGEMENT (NO 1) LIMITED Company Secretary 2009-05-14 CURRENT 1995-06-12 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED KENSINGTON PLACE MANAGEMENT (NO 1) LIMITED Company Secretary 2009-04-29 CURRENT 1996-06-03 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED TYTHE ROAD MANAGEMENT LIMITED Company Secretary 2008-01-09 CURRENT 1982-02-19 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED CHATTERIS HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-11 CURRENT 2007-04-17 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED CAXTON WAY (DUNSTABLE) MANAGEMENT LIMITED Company Secretary 2007-02-01 CURRENT 1990-04-18 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED SAFFRON STREET MANAGEMENT COMPANY LTD Company Secretary 2007-01-26 CURRENT 2007-01-22 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED PERIWINKLE LANE MAINTENANCE COMPANY (DUNSTABLE) LIMITED Company Secretary 2007-01-05 CURRENT 1982-11-26 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED ST. MATTHEWS COURT BLETCHLEY LIMITED Company Secretary 2006-12-21 CURRENT 1990-05-18 Active
KEYHOLDER LETTINGS MANAGEMENT LIMITED MAPLE (183) LIMITED Company Secretary 2006-09-01 CURRENT 2003-03-20 Active
FRANCESCO AGNELLO INVIVO CONSULTING LTD Director 2017-09-20 CURRENT 2017-09-20 Active
KUMARI MEENA DASIGI TRUVIN ANALYTICS LIMITED Director 2016-11-01 CURRENT 1990-11-22 Active - Proposal to Strike off
RUSSELL FREDERICK HOUCHIN CONSULTABROAD LIMITED Director 2016-03-30 CURRENT 2016-03-30 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
2024-03-2631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05APPOINTMENT TERMINATED, DIRECTOR JOSEPH SOPURUCHI DICKSON NWOSU
2023-12-11APPOINTMENT TERMINATED, DIRECTOR ANDREA MORO
2023-10-15CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES
2023-08-30DIRECTOR APPOINTED MR JOSEPH SOPURUCHI DICKSON NWOSU
2022-11-17DIRECTOR APPOINTED MR NICHOLAS HUGH BARROW
2022-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-05-20AP01DIRECTOR APPOINTED DR KUMARI MEENA DASIGI
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LENORE AGNES MORRISON
2022-03-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30Director's details changed for Mr Carmine Bruno on 2021-12-30
2021-12-30CH01Director's details changed for Mr Carmine Bruno on 2021-12-30
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLANAGAN
2021-03-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-07-27AP01DIRECTOR APPOINTED MR CARMINE BRUNO
2020-07-06CH01Director's details changed for Mr Brain Mathew Willis on 2020-07-04
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR WALTER ALAN SHEARN
2020-07-06AP01DIRECTOR APPOINTED MR BRAIN MATHEW WILLIS
2020-04-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-09-18CH01Director's details changed for Mr Russell Frederick Houchin on 2019-09-18
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KUMARI MEENA DASIGI
2019-03-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FINLAY SLATER
2018-03-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31AP01DIRECTOR APPOINTED DR KUMARI MEENA DASIGI
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-06-24CH01Director's details changed for Mr Russell Frederick Houchin on 2017-06-23
2017-03-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 42
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOOD
2016-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-09AP01DIRECTOR APPOINTED MR FRANCESCO AGNELLO
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 42
2015-10-19AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE RAE
2015-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGH BARROW
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 42
2014-10-20AR0115/10/14 ANNUAL RETURN FULL LIST
2014-06-10AP01DIRECTOR APPOINTED MRS LENORE AGNES MORRISON
2014-04-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEVENISH
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 42
2013-10-18AR0115/10/13 ANNUAL RETURN FULL LIST
2013-04-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19AR0115/10/12 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0115/10/11 FULL LIST
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLIFTON
2011-09-06AP01DIRECTOR APPOINTED MR MICHAEL FINLAY SLATER
2011-06-21AA31/12/10 TOTAL EXEMPTION FULL
2010-11-04AP01DIRECTOR APPOINTED DR ANDREA MORO
2010-10-16AR0115/10/10 FULL LIST
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER ALAN SHEARN / 14/10/2010
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE RAE / 14/10/2010
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL FREDERICK HOUCHIN / 14/10/2010
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOOD / 14/10/2010
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FLANAGAN / 14/10/2010
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY DEVENISH / 14/10/2010
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLIFTON / 14/10/2010
2010-10-16TM02APPOINTMENT TERMINATED, SECRETARY TOUCHSTONE CPS
2010-07-30ELRES S366AS366A DISP HOLDING AGM 21/07/2010
2010-07-13AA31/12/09 TOTAL EXEMPTION FULL
2009-10-23AR0115/10/09 FULL LIST
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM CASTLE HOUSE DAWSON ROAD MOUNT FARM BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK11QY
2009-10-16AP04CORPORATE SECRETARY APPOINTED KEYHOLDER LETTINGS MANAGEMENT LIMITED
2009-07-14AA31/12/08 TOTAL EXEMPTION FULL
2009-06-15288aDIRECTOR APPOINTED NICHOLAS HUGH BARROW
2009-05-02225PREVEXT FROM 31/10/2008 TO 31/12/2008
2008-10-28363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-05-09AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-09363sRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-06-27288bDIRECTOR RESIGNED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-01-05363sRETURN MADE UP TO 15/10/06; CHANGE OF MEMBERS
2006-11-20288bDIRECTOR RESIGNED
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-01-24363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-11-07288aNEW DIRECTOR APPOINTED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-25288bDIRECTOR RESIGNED
2005-10-25288bDIRECTOR RESIGNED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-04-20288bDIRECTOR RESIGNED
2005-04-20288bDIRECTOR RESIGNED
2005-04-20288bDIRECTOR RESIGNED
2005-03-07288aNEW DIRECTOR APPOINTED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-18288aNEW DIRECTOR APPOINTED
2004-11-25363sRETURN MADE UP TO 15/10/04; NO CHANGE OF MEMBERS
2004-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-05-25DISS40STRIKE-OFF ACTION DISCONTINUED
2004-05-21363sRETURN MADE UP TO 15/10/03; 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 OUZEL MEADOW 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 OUZEL MEADOW 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
OUZEL MEADOW 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

Filed Financial Reports
Annual Accounts
2012-12-31
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 OUZEL MEADOW MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 42
Current Assets 2012-01-01 £ 42
Debtors 2012-01-01 £ 42
Shareholder Funds 2012-01-01 £ 42

Debtors and other cash assets

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