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

ABODE (HEMEL HEMPSTEAD) MANAGEMENT LIMITED

C/O DEXTERS BLOCK MANAGEMENT, 418 MUSWELL HILL BROADWAY, LONDON, N10 1DJ,
Company Registration Number
05872149
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Abode (hemel Hempstead) Management Ltd
ABODE (HEMEL HEMPSTEAD) MANAGEMENT LIMITED was founded on 2006-07-11 and has its registered office in London. The organisation's status is listed as "Active". Abode (hemel Hempstead) Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ABODE (HEMEL HEMPSTEAD) MANAGEMENT LIMITED
 
Legal Registered Office
C/O DEXTERS BLOCK MANAGEMENT
418 MUSWELL HILL BROADWAY
LONDON
N10 1DJ
Other companies in M40
 
Filing Information
Company Number 05872149
Company ID Number 05872149
Date formed 2006-07-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 00:53:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABODE (HEMEL HEMPSTEAD) 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 ABODE (HEMEL HEMPSTEAD) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CJ INTERNATIONAL PROPERTY AGENCY LTD
Company Secretary 2017-04-20
MARTIN STANLEY FIELDMAN
Director 2010-04-13
JONATHAN HAIGH
Director 2016-08-03
NICHOLAS HENRY MORGAN
Director 2018-07-03
ROBERT MARTIN RYAN
Director 2014-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
CJ DELEMERE
Company Secretary 2014-10-13 2017-04-20
NICHOLAS HENRY MORGAN
Director 2009-03-12 2015-07-14
STEVE CONWAY VINING
Director 2009-03-12 2014-11-14
MANNY BELMAR
Director 2009-03-12 2014-11-06
JONATHAN HAIGH
Director 2009-03-12 2014-11-05
COLIN MCARDLE
Director 2009-03-12 2014-11-05
MARTIN HAIG PIKE
Director 2010-04-13 2014-11-05
JOHN JAMES RAWCLIFFE
Director 2009-03-12 2014-11-05
RAKESH AMRITLAL SHAH
Director 2009-03-12 2014-11-05
BENJAMIN WILLIAM RAYMOND SMITH
Director 2009-03-12 2014-11-05
KATE WHITEBREAD
Director 2009-03-12 2014-11-05
PAUL WHITEBREAD
Director 2009-03-12 2014-11-05
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2009-11-27 2014-10-13
COLIN ECCLES
Director 2009-03-12 2012-12-05
BRUCE RANDOLPH ELLIS
Director 2007-09-14 2010-07-05
FRANCES GILLIAN DENYER
Director 2009-03-18 2010-07-02
PETER MICHAEL LYONS
Director 2009-03-12 2010-07-02
DEBRA MARY DUNNING
Director 2009-03-12 2010-07-01
ARLENE JOHNSTON
Director 2009-03-12 2010-06-22
WILLIAM IAN JOHNSTON
Director 2009-03-12 2010-06-22
JOHN LEACH
Director 2009-03-12 2010-02-12
JULIE KAREN MURDOCH
Company Secretary 2008-05-01 2009-11-27
TARA ELAINE INGRAM
Director 2009-03-12 2009-09-02
GREGORY CHARLES KETTERIDGE
Director 2006-12-12 2009-03-12
SUTHERLAND COMPANY SECRETARIAL LIMITED
Company Secretary 2007-05-17 2008-05-01
SARAH DAWN JONES
Director 2006-07-11 2008-05-01
SARAH DAWN JONES
Company Secretary 2006-07-11 2007-05-17
RUSSELL IAN LEGG
Director 2006-07-11 2006-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CJ INTERNATIONAL PROPERTY AGENCY LTD CLYRO COURT FREEHOLD LIMITED Company Secretary 2018-08-07 CURRENT 2017-06-27 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD MALBURY COURT MANAGEMENT LIMITED Company Secretary 2018-05-01 CURRENT 1995-03-30 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD CAROE COURT LIMITED Company Secretary 2018-05-01 CURRENT 1998-02-27 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD BRAMERTON MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-08 CURRENT 1993-08-28 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD HERTFORD COURT(PALMERS GREEN)PROPERTY MANAGEMENT CO.LIMITED Company Secretary 2017-11-21 CURRENT 1960-05-10 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD KINGSWOOD COURT (WEST END LANE) LIMITED Company Secretary 2017-08-08 CURRENT 1994-09-06 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD EMBASSY COURT,54 BOUNDS GREEN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-24 CURRENT 1967-01-12 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD URBAN 7 MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-04 CURRENT 2003-11-28 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD EVERDALE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-04-20 CURRENT 1986-10-27 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD EVERSDEN FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-20 CURRENT 1983-03-31 Active
CJ INTERNATIONAL PROPERTY AGENCY LTD THE DURLERS MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-19 CURRENT 1988-11-02 Active
MARTIN STANLEY FIELDMAN GLASGOW SERVICED APARTMENTS LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active - Proposal to Strike off
MARTIN STANLEY FIELDMAN ABODEBED LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
ROBERT MARTIN RYAN COMPUTERISE LIMITED Director 1997-06-24 CURRENT 1997-06-24 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
2023-09-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-17CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-09-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY MORGAN
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-02-04AP04Appointment of Dexters London Limited as company secretary on 2019-02-04
2019-02-04TM02Termination of appointment of Dexters on 2019-02-04
2019-01-25CH04SECRETARY'S DETAILS CHNAGED FOR CJ INTERNATIONAL PROPERTY AGENCY LTD on 2019-01-25
2018-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/18 FROM C/O Cj Delemere 418 Muswell Hill Broadway London N10 1DJ
2018-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-07-13AP01DIRECTOR APPOINTED MR NICHOLAS HENRY MORGAN
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-20AP04Appointment of Cj International Property Agency Ltd as company secretary on 2017-04-20
2017-04-20TM02Termination of appointment of Cj Delemere on 2017-04-20
2016-08-10AP01DIRECTOR APPOINTED MR JONATHAN HAIGH
2016-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-20AR0111/07/15 ANNUAL RETURN FULL LIST
2015-07-20CH01Director's details changed for Nicholas Henry Morgan on 2015-07-14
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY MORGAN
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVE CONWAY VINING
2014-11-10AP01DIRECTOR APPOINTED MR ROBERT MARTIN RYAN
2014-11-10AP04Appointment of Cj Delemere as company secretary on 2014-10-13
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAIG PIKE
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITEBREAD
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAWCLIFFE
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RAKESH SHAH
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SMITH
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KATE WHITEBREAD
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MANNY BELMAR
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCARDLE
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM C/O C J DELEMERE 418 NUSFELL HILL LONDON M40 1DJ ENGLAND
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAIGH
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG
2014-07-17AR0111/07/14 NO MEMBER LIST
2014-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-07-15AR0111/07/13 NO MEMBER LIST
2013-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ECCLES
2012-07-16AR0111/07/12 NO MEMBER LIST
2012-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2012-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012
2011-10-21AA31/12/10 TOTAL EXEMPTION FULL
2011-07-12AR0111/07/11 NO MEMBER LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PIKE / 09/02/2011
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-07-30AR0111/07/10 NO MEMBER LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANNY BELMAR / 28/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAIGH / 28/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ECCLES / 28/07/2010
2010-07-23AP01DIRECTOR APPOINTED MARTIN PIKE
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES DENYER
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ELLIS
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA DUNNING
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER LYONS
2010-07-08AP01DIRECTOR APPOINTED MARTIN FIELDMAN
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHNSTON
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ARLENE JOHNSTON
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEACH
2010-02-11AA31/12/08 TOTAL EXEMPTION FULL
2010-01-27TM02APPOINTMENT TERMINATED, SECRETARY JULIE MURDOCH
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ
2010-01-27AP04CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2009-09-13288bAPPOINTMENT TERMINATED DIRECTOR TARA INGRAM
2009-08-14363aANNUAL RETURN MADE UP TO 11/07/09
2009-03-24288aDIRECTOR APPOINTED TARA ELAINE INGRAM
2009-03-24288aDIRECTOR APPOINTED RAKESH SHAH
2009-03-24288aDIRECTOR APPOINTED FRANCES GILLIAN DENYER
2009-03-24288aDIRECTOR APPOINTED KATE WHITEBREAD
2009-03-17288aDIRECTOR APPOINTED JONATHAN HAIGH
2009-03-17288aDIRECTOR APPOINTED STEVE CONWAY VINING
2009-03-17288aDIRECTOR APPOINTED PETER MICHAEL LYONS
2009-03-17288aDIRECTOR APPOINTED PAUL WHITEBREAD
2009-03-17288aDIRECTOR APPOINTED JOHN JAMES RAWCLIFFE
2009-03-17288aDIRECTOR APPOINTED BENJAMIN WILLIAM RAYMOND SMITH
2009-03-17288aDIRECTOR APPOINTED COLIN MCARDLE
2009-03-17288aDIRECTOR APPOINTED DEBRA MARY DUNNING
2009-03-17288aDIRECTOR APPOINTED JOHN LEACH
2009-03-17288aDIRECTOR APPOINTED NICHOLAS HENRY MORGAN
2009-03-17288aDIRECTOR APPOINTED MANNY BELMAR
2009-03-17288aDIRECTOR APPOINTED COLIN DAVID ECCLES
2009-03-17288aDIRECTOR APPOINTED ARLENE JOHNSTON
2009-03-17288aDIRECTOR APPOINTED WILLIAM IAN JOHNSTON
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR GREGORY KETTERIDGE
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM CREST HOUSE PYRCROFT ROAD CHERTSEY SURREY KT16 9GN
2009-03-11225PREVEXT FROM 31/07/2008 TO 31/12/2008
2008-09-10363aANNUAL RETURN MADE UP TO 11/07/08
2008-05-19288aSECRETARY APPOINTED JULIE KAREN MURDOCH
2008-05-13AA31/07/07 TOTAL EXEMPTION FULL
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY SUTHERLAND COMPANY SECRETARIAL LIMITED
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR SARAH JONES
2008-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-18RES01ALTER ARTICLES 29/02/2008
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 ABODE (HEMEL HEMPSTEAD) 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 ABODE (HEMEL HEMPSTEAD) 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
ABODE (HEMEL HEMPSTEAD) 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

Filed Financial Reports
Annual Accounts
2013-12-31
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
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 ABODE (HEMEL HEMPSTEAD) MANAGEMENT LIMITED

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