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

KITSBRIDGE HOUSE MANAGEMENT COMPANY LIMITED

137 NEWHALL STREET, BIRMINGHAM, B3 1SF,
Company Registration Number
05437704
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kitsbridge House Management Company Ltd
KITSBRIDGE HOUSE MANAGEMENT COMPANY LIMITED was founded on 2005-04-27 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Kitsbridge House Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KITSBRIDGE HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
137 NEWHALL STREET
BIRMINGHAM
B3 1SF
Other companies in SG12
 
Filing Information
Company Number 05437704
Company ID Number 05437704
Date formed 2005-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 21:49:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KITSBRIDGE HOUSE MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is STONEGATE PRIVATE OFFICE 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 KITSBRIDGE HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BALINOR COMPANY SECRETARIES LIMITED
Company Secretary 2011-09-01
BALINOR PROPERTY MANAGEMENT LIMITED
Director 2018-02-24
DEAN BURLETSON
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JANE PERRY
Director 2010-08-31 2018-02-24
ADRIAN PAUL COOKE
Director 2013-08-01 2014-08-20
DEBBIE PERRY
Company Secretary 2008-08-01 2011-09-01
MERLIN ESTATES (SOUTH EAST) LIMITED
Director 2010-02-22 2010-08-31
DEBORAH JANE PERRY
Company Secretary 2008-08-01 2010-08-12
PAUL JOHN MARCHANT
Director 2009-11-17 2010-03-22
EDWIN JOHN LAWRIE
Director 2009-08-04 2009-11-16
RICHARD ALAN EDGINGTON
Director 2008-08-01 2009-08-04
ASHLEY FRASER LEWIS MITCHELL
Company Secretary 2006-12-04 2008-08-01
STEPHEN WILLIAM PETERS
Director 2006-05-02 2008-08-01
ROBERT CHRISTOPHER O'DRISCOLL
Company Secretary 2005-11-01 2006-12-04
MARK ANDREW KEMP
Director 2005-11-01 2006-05-02
EMMA-JAYNE MARIA PIOLI
Company Secretary 2005-04-27 2005-11-01
PETER HOWARD TAYLOR
Director 2005-06-30 2005-11-01
DARREN JONES
Director 2005-04-27 2005-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BALINOR COMPANY SECRETARIES LIMITED HEATHERWOOD (THETFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-16 CURRENT 2011-12-19 Active
BALINOR COMPANY SECRETARIES LIMITED MILLER COURT (TOTTINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-27 CURRENT 2005-05-17 Active
BALINOR COMPANY SECRETARIES LIMITED ST WALSTAN'S RESIDENTIAL MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active
BALINOR COMPANY SECRETARIES LIMITED ELSEA PARK BOURNE (NO 2) MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-03 CURRENT 2013-04-03 Active
BALINOR COMPANY SECRETARIES LIMITED ST WALSTAN'S MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-25 CURRENT 2012-02-24 Dissolved 2018-05-01
BALINOR COMPANY SECRETARIES LIMITED ELSEA PARK BOURNE MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-05 CURRENT 2011-12-09 Active
BALINOR COMPANY SECRETARIES LIMITED CHESTNUT PLACE (POTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-16 CURRENT 2013-01-16 Active
BALINOR COMPANY SECRETARIES LIMITED FITZROY'S YARD MANAGEMENT COMPANY LIMITED Company Secretary 2012-09-25 CURRENT 2012-04-04 Active
BALINOR COMPANY SECRETARIES LIMITED RYE COURT MANAGEMENT (2011) LIMITED Company Secretary 2012-07-24 CURRENT 2011-02-15 Active
BALINOR COMPANY SECRETARIES LIMITED THE LIMES (LONG STRATTON), MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-18 CURRENT 2009-06-25 Active
BALINOR COMPANY SECRETARIES LIMITED 33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-01 CURRENT 2003-03-13 Active
BALINOR COMPANY SECRETARIES LIMITED ERMIN MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-01 CURRENT 2005-04-27 Active
BALINOR COMPANY SECRETARIES LIMITED GREYSMERE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-01 CURRENT 2007-02-21 Active - Proposal to Strike off
BALINOR PROPERTY MANAGEMENT LIMITED THE LIMES (LONG STRATTON), MANAGEMENT COMPANY LIMITED Director 2018-02-24 CURRENT 2009-06-25 Active
BALINOR PROPERTY MANAGEMENT LIMITED RYE COURT MANAGEMENT (2011) LIMITED Director 2018-02-24 CURRENT 2011-02-15 Active
BALINOR PROPERTY MANAGEMENT LIMITED 33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED Director 2018-02-24 CURRENT 2003-03-13 Active
BALINOR PROPERTY MANAGEMENT LIMITED ERMIN MEWS MANAGEMENT COMPANY LIMITED Director 2018-02-24 CURRENT 2005-04-27 Active
BALINOR PROPERTY MANAGEMENT LIMITED GREYSMERE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-02-24 CURRENT 2007-02-21 Active - Proposal to Strike off
BALINOR PROPERTY MANAGEMENT LIMITED LAURELS RESIDENTS ASSOCIATION (BUCKHURST HILL) LIMITED(THE) Director 2018-01-01 CURRENT 1984-03-02 Active
DEAN BURLETSON THE LIMES (LONG STRATTON), MANAGEMENT COMPANY LIMITED Director 2018-04-01 CURRENT 2009-06-25 Active
DEAN BURLETSON RYE COURT MANAGEMENT (2011) LIMITED Director 2018-04-01 CURRENT 2011-02-15 Active
DEAN BURLETSON 33 CLAPHAM HIGH STREET MANAGEMENT COMPANY LIMITED Director 2018-04-01 CURRENT 2003-03-13 Active
DEAN BURLETSON ERMIN MEWS MANAGEMENT COMPANY LIMITED Director 2018-04-01 CURRENT 2005-04-27 Active
DEAN BURLETSON GREYSMERE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-04-01 CURRENT 2007-02-21 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
2024-03-05FIRST GAZETTE notice for compulsory strike-off
2024-01-10CESSATION OF DEAN BURLETSON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-10APPOINTMENT TERMINATED, DIRECTOR DEAN BURLETSON
2024-01-10Termination of appointment of Balinor Company Secretaries Limited on 2023-05-01
2024-01-10APPOINTMENT TERMINATED, DIRECTOR BALINOR PROPERTY MANAGEMENT LIMITED
2024-01-10REGISTERED OFFICE CHANGED ON 10/01/24 FROM PO Box 13370 Balinor Braintree Braintree Essex CM7 0PW England
2023-06-01CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU England
2023-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG
2020-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-04-11AP01DIRECTOR APPOINTED MR DEAN BURLETSON
2018-02-26AP02Appointment of Balinor Property Management Limited as director on 2018-02-24
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE PERRY
2017-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 33
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2017-01-16CH04SECRETARY'S DETAILS CHNAGED FOR MERLIN COMPANY SECRETARIES LIMITED on 2017-01-16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 33
2016-06-27AR0125/05/16 ANNUAL RETURN FULL LIST
2015-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 35
2015-06-23AR0125/05/15 ANNUAL RETURN FULL LIST
2015-06-23CH04SECRETARY'S DETAILS CHNAGED FOR MERLIN COMPANY SECRETARIES LTD on 2014-12-08
2015-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/14 FROM C/O Merlin Estates (East) Ltd 7 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL COOKE
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 35
2014-05-28AR0125/05/14 ANNUAL RETURN FULL LIST
2014-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-10-18AP01DIRECTOR APPOINTED MR ADRIAN PAUL COOKE
2013-05-28AR0125/05/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AR0125/05/12 ANNUAL RETURN FULL LIST
2012-06-20CH01Director's details changed for Miss Deborah Jane Perry on 2012-06-20
2012-01-26AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01AP04Appointment of corporate company secretary Merlin Company Secretaries Ltd
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 29 THE MALTINGS ROYDON ROAD STANSTEAD ABBOTTS HERTS SG12 8HG
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY DEBBIE PERRY
2011-06-20AR0125/05/11 FULL LIST
2011-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-09-06AP01DIRECTOR APPOINTED DEBBIE PERRY
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MERLIN ESTATES (SOUTH EAST) LIMITED
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / DEBBIE PERRY / 12/08/2010
2010-08-18AR0122/06/10 FULL LIST
2010-08-18TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH PERRY
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARCHANT
2010-02-25AP02CORPORATE DIRECTOR APPOINTED MERLIN ESTATES (SOUTH EAST) LIMITED
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN LAWRIE
2009-11-24AP01DIRECTOR APPOINTED MR PAUL JOHN MARCHANT
2009-11-01AA30/04/09 TOTAL EXEMPTION FULL
2009-09-08288aDIRECTOR APPOINTED EDWIN JOHN LAWRIE
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD EDGINGTON
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 10 LEE CLOSE STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8JN
2009-06-19288aDIRECTOR APPOINTED RICHARD ALAN EDGINGTON LOGGED FORM
2009-06-08363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 10 LEE CLOSE STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8JN
2009-06-08288bAPPOINTMENT TERMINATE, DIRECTOR STEPHEN WILLIAM PETERS LOGGED FORM
2009-06-08288bAPPOINTMENT TERMINATE, SECRETARY ASHLEY FRASER LEWIS MITCHELL LOGGED FORM
2009-06-08288aSECRETARY APPOINTED DEBBIE PERRY
2009-02-02AA30/04/08 TOTAL EXEMPTION FULL
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PETERS
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY ASHLEY MITCHELL
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2008-08-26288aSECRETARY APPOINTED DEBBIE PERRY
2008-08-26288aDIRECTOR APPOINTED RICHARD ALAN EDGINGTON
2008-06-04363aRETURN MADE UP TO 27/04/08; CHANGE OF MEMBERS
2008-03-14363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS; AMEND
2008-03-1088(2)CAPITALS NOT ROLLED UP
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-12-07288cSECRETARY'S PARTICULARS CHANGED
2007-05-15363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-04-0388(2)RAD 27/02/07--------- £ SI 31@1=31 £ IC 1/32
2007-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-12-14288bSECRETARY RESIGNED
2006-12-14288aNEW SECRETARY APPOINTED
2006-10-31ELRESS386 DISP APP AUDS 13/10/06
2006-10-31ELRESS366A DISP HOLDING AGM 13/10/06
2006-05-30288bDIRECTOR RESIGNED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: RUSINT HOUSE ANCELLS BUSINESS PARK HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UG
2006-05-18363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18288bDIRECTOR RESIGNED
2005-11-17288aNEW SECRETARY APPOINTED
2005-11-17288bSECRETARY RESIGNED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-15288bDIRECTOR RESIGNED
2005-05-27288cSECRETARY'S PARTICULARS CHANGED
2005-04-27NEWINCINCORPORATION 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 KITSBRIDGE HOUSE 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 KITSBRIDGE HOUSE 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
KITSBRIDGE HOUSE MANAGEMENT COMPANY 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

Creditors
Creditors Due Within One Year 2011-04-30 £ 20,419

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 KITSBRIDGE HOUSE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 32
Current Assets 2011-04-30 £ 32,716
Debtors 2011-04-30 £ 32,361
Shareholder Funds 2012-05-01 £ 32
Shareholder Funds 2011-04-30 £ 12,297

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KITSBRIDGE HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KITSBRIDGE HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of KITSBRIDGE HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KITSBRIDGE HOUSE 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 (68320 - Management of real estate on a fee or contract basis) as KITSBRIDGE HOUSE MANAGEMENT COMPANY 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 KITSBRIDGE HOUSE 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 KITSBRIDGE HOUSE 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 KITSBRIDGE HOUSE 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.