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

BERNERSMEDE MANAGEMENT LIMITED

94 PARK LANE, CROYDON, SURREY, CR0 1JB,
Company Registration Number
05658109
Private Limited Company
Active

Company Overview

About Bernersmede Management Ltd
BERNERSMEDE MANAGEMENT LIMITED was founded on 2005-12-19 and has its registered office in Croydon. The organisation's status is listed as "Active". Bernersmede Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BERNERSMEDE MANAGEMENT LIMITED
 
Legal Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
Other companies in SE3
 
Filing Information
Company Number 05658109
Company ID Number 05658109
Date formed 2005-12-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 23:19:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERNERSMEDE 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.

Company Officers of BERNERSMEDE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Company Secretary 2008-06-19
NICHOLAS ANTHONY HERBERT-YOUNG
Director 2016-08-03
PAUL KEITH STAINFORTH
Director 2015-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN CONNOLLY
Director 2013-08-01 2016-06-23
JEAN MARGARET KIRKBRIDE
Director 2013-03-01 2016-06-23
DAVID JOHN POOLEY
Director 2015-08-06 2016-06-23
HELEN GOLDEN
Director 2015-04-13 2016-06-14
ANNA KARIN SAXENA
Director 2009-08-07 2016-06-14
CHRISTOPHER RICHARD CHURCH
Director 2013-12-09 2014-11-27
HELEN GOLDEN
Director 2006-11-09 2014-08-12
STEPHANIE GARRARD
Director 2011-08-10 2013-11-12
JOANNA MARY STERLING
Director 2009-12-08 2012-02-28
RUSSELL THOMAS STEPHINGS
Director 2005-12-19 2011-08-03
DAVID JOHN BORCHARDT BRINCK
Director 2005-12-19 2011-07-25
RAYMOND MARSHALL
Director 2006-11-09 2009-07-24
DAVID JOHN BORCHARDT BRINCK
Company Secretary 2005-12-19 2008-06-18
JEAN MARGARET KIRKBRIDE
Director 2005-12-19 2007-06-28
ARM SECRETARIES LIMITED
Company Secretary 2005-12-19 2005-12-19
ARM SECRETARIES LIMITED
Director 2005-12-19 2005-12-19
ALAN ROBERT MILNE
Director 2005-12-19 2005-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED MAZE HILL LODGE ESTATES LIMITED Company Secretary 2015-08-26 CURRENT 1981-09-25 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED MARINERS WALK MANAGEMENT CO. LIMITED Company Secretary 2015-06-26 CURRENT 1988-02-22 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED BARDON LODGE LTD Company Secretary 2015-01-13 CURRENT 2013-11-06 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED FROBISHER COURT (GREENWICH) RTM COMPANY LTD Company Secretary 2014-04-08 CURRENT 2013-02-18 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED Company Secretary 2013-05-23 CURRENT 1983-10-06 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED SIXTY EIGHT LIMITED Company Secretary 2013-05-07 CURRENT 2001-11-13 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED FRASER LODGE FREEHOLD LIMITED Company Secretary 2013-04-01 CURRENT 2008-07-30 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 35 ROSENDALE ROAD FREEHOLD LIMITED Company Secretary 2013-01-01 CURRENT 2012-01-26 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED FARROW LANE RTM COMPANY LIMITED Company Secretary 2012-12-10 CURRENT 2010-06-30 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED OPUS MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-27 CURRENT 2002-02-05 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED ALMA BARN MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2012-09-01 CURRENT 2010-12-02 Dissolved 2016-08-02
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED INGLEWOOD COURT (BROMLEY) MANAGEMENT LIMITED Company Secretary 2012-02-06 CURRENT 1986-05-29 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED SULTAN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-26 CURRENT 2003-05-18 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED CAPEBRIDGE LIMITED Company Secretary 2012-01-05 CURRENT 1971-05-04 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED SCRATTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-08 CURRENT 2010-03-29 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 45 TRINITY RISE MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-01 CURRENT 1986-04-16 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED MET APARTMENTS (LEE) FREEHOLD LIMITED Company Secretary 2011-08-01 CURRENT 2008-11-24 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED CARSTON CLOSE PROPERTIES LIMITED Company Secretary 2011-07-01 CURRENT 2001-06-29 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED THE COURTHILLS MANAGEMENT COMPANY (LEWISHAM) LIMITED Company Secretary 2011-06-21 CURRENT 1988-04-22 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED TENURESAFE PROPERTY MANAGEMENT LIMITED Company Secretary 2011-04-01 CURRENT 1996-08-01 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED CONAL COURT RTM COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 2009-12-14 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED ESTMANCO (BLOWDEN) LIMITED Company Secretary 2010-10-22 CURRENT 1979-06-22 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 18 KIDBROOKE GROVE RTM CO. LIMITED Company Secretary 2010-10-22 CURRENT 2009-03-27 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED ST PAULS COURTYARD (FREEHOLD) COMPANY LIMITED Company Secretary 2010-10-22 CURRENT 2006-11-14 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 4 SJP @ BLACKHEATH LIMITED Company Secretary 2010-10-22 CURRENT 2008-10-01 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 2 ST JOHNS PARK RESIDENTS LIMITED Company Secretary 2010-10-10 CURRENT 2001-10-05 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED BASHER 1 LIMITED Company Secretary 2010-08-19 CURRENT 2001-08-20 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED GROVE HALL LIMITED Company Secretary 2010-08-18 CURRENT 1992-05-15 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 17 HAROLD ROAD FREEHOLD COMPANY LIMITED Company Secretary 2010-08-01 CURRENT 2008-02-04 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED TYLER HOUSE RTM COMPANY LIMITED Company Secretary 2009-02-18 CURRENT 2006-10-26 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED LISKEARD GARDENS TENANTS ASSOCIATION LIMITED (THE) Company Secretary 2008-03-31 CURRENT 1970-08-26 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED VARMA COURT MANAGEMENT LIMITED Company Secretary 2007-01-01 CURRENT 1973-09-04 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 18 HADLOW ROAD (SIDCUP) MAINTENANCE LIMITED Company Secretary 2005-05-01 CURRENT 1970-02-20 Active

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
2023-08-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-17CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-20CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-10-04RP04AR01Second filing of the annual return made up to 2013-12-19
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-07RP04CS01Second filing of Confirmation Statement dated 06/12/2016
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN KIRKBRIDE
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POOLEY
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOLLY
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY HERBERT-YOUNG
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SAXENA
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GOLDEN
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-09AR0108/12/15 ANNUAL RETURN FULL LIST
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24AP01DIRECTOR APPOINTED MR PAUL KEITH STAINFORTH
2015-08-07AP01DIRECTOR APPOINTED MR DAVID JOHN POOLEY
2015-05-27AP01DIRECTOR APPOINTED MRS HELEN GOLDEN
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-08AR0108/12/14 ANNUAL RETURN FULL LIST
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD CHURCH
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GOLDEN
2014-06-24AP01DIRECTOR APPOINTED MR MICHAEL JOHN CONNOLLY
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE GARRARD
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-15AR0119/12/13 FULL LIST
2013-12-09AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD CHURCH
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JEAN MARGARET KIRKBRIDGE / 16/05/2013
2013-04-12AP01DIRECTOR APPOINTED MISS JEAN MARGARET KIRKBRIDGE
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA STERLING
2012-12-19AR0119/12/12 FULL LIST
2012-12-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RBMS / 19/12/2012
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM C/O RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 44-50 ROYAL PARADE MEWS BLACKHEATH LONDON SE3 0TN UNITED KINGDOM
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM, C/O RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED, 44-50 ROYAL PARADE MEWS, BLACKHEATH, LONDON, SE3 0TN, UNITED KINGDOM
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM C/O RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 35 TRANQUIL VALE BLACKHEATH VILLAGE LONDON SE3 0BU
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM, C/O RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED, 35 TRANQUIL VALE, BLACKHEATH VILLAGE, LONDON, SE3 0BU
2012-06-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-27AR0119/12/11 FULL LIST
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRINCK
2011-08-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-15AP01DIRECTOR APPOINTED MRS STEPHANIE GARRARD
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL STEPHINGS
2011-01-14AR0119/12/10 FULL LIST
2010-10-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RBMS / 22/10/2010
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 2 MONTPELIER VALE BLACKHEATH LONDON SE3 0TA
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM, 2 MONTPELIER VALE, BLACKHEATH, LONDON, SE3 0TA
2010-05-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-17AP01DIRECTOR APPOINTED JOANNA MARY STERLING
2010-02-15AR0119/12/09 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL THOMAS STEPHINGS / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA KARIN SAXENA / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN GOLDEN / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN BORCHARDT BRINCK / 01/10/2009
2010-02-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RBMS / 01/10/2009
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 237 WESTCOMBE HILL BLACKHEATH LONDON SE3 7DW
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM, 237 WESTCOMBE HILL, BLACKHEATH, LONDON, SE3 7DW
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-12288aDIRECTOR APPOINTED ANNA KARIN SAXENA
2009-08-04363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS; AMEND
2009-08-01288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND MARSHALL
2009-01-19363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-07-31288bAPPOINTMENT TERMINATE, DIRECTOR JEAN MARGARET KIRKBRIDE LOGGED FORM
2008-07-29288aSECRETARY APPOINTED RBMS
2008-07-29288bAPPOINTMENT TERMINATED SECRETARY DAVID BRINCK
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 16 BERNERSMEDE 61 BLACKHEATH PARK LONDON SE3 9SH
2008-07-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM, 16 BERNERSMEDE, 61 BLACKHEATH PARK, LONDON, SE3 9SH
2007-11-19288bDIRECTOR RESIGNED
2007-07-1788(2)RAD 02/05/07--------- £ SI 1@1=1 £ IC 14/15
2007-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-18288bDIRECTOR RESIGNED
2006-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-19NEWINCINCORPORATION 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 BERNERSMEDE 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 BERNERSMEDE 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
BERNERSMEDE 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
Creditors Due Within One Year 2012-01-01 £ 67,676

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BERNERSMEDE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 16
Cash Bank In Hand 2012-01-01 £ 18,615
Current Assets 2012-01-01 £ 28,736
Debtors 2012-01-01 £ 10,121
Fixed Assets 2012-01-01 £ 43,636
Shareholder Funds 2012-01-01 £ 4,696
Tangible Fixed Assets 2012-01-01 £ 43,636

Debtors and other cash assets

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