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

BAXTERS QUARTER MANAGEMENT COMPANY LIMITED

OCTAGON HOUSE, 20 HOOK ROAD, EPSOM, SURREY, KT19 8TR,
Company Registration Number
06452351
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Baxters Quarter Management Company Ltd
BAXTERS QUARTER MANAGEMENT COMPANY LIMITED was founded on 2007-12-13 and has its registered office in Epsom. The organisation's status is listed as "Active". Baxters Quarter Management Company 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 MICRO ENTITY
Key Data
Company Name
BAXTERS QUARTER MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
OCTAGON HOUSE
20 HOOK ROAD
EPSOM
SURREY
KT19 8TR
Other companies in BN21
 
Filing Information
Company Number 06452351
Company ID Number 06452351
Date formed 2007-12-13
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 13/12/2015
Return next due 10/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 07:17:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAXTERS QUARTER 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 BAXTERS QUARTER MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROSS & CO (AGENCY) LTD
Company Secretary 2017-10-29
ALEXANDER MACKENZIE ANDERSON
Director 2014-07-31
RICHARD ANTHONY BELCHER
Director 2014-08-28
SIMON GORDON BROUGH
Director 2014-09-01
BURT LIONEL BROWNE
Director 2014-04-09
LOUISE GORST
Director 2016-10-05
GERALD MAKEHAM
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
HAVELOCK ESTATES LIMITED
Company Secretary 2016-04-01 2017-10-29
ROSS & CO (AGENCY) LIMITED
Company Secretary 2014-07-31 2016-04-01
MISEREAVERE LIMITED
Company Secretary 2012-05-31 2014-07-31
MISEREAVERE LIMITED
Director 2012-02-21 2014-07-31
GILES LEO RABBETTS
Director 2011-12-29 2014-07-31
FINANCIAL AND LEGAL SERVICES LIMITED
Company Secretary 2007-12-13 2014-01-10
JOHN MICHAEL TOWNLEY
Company Secretary 2008-01-31 2012-05-31
JOHN MICHAEL TOWNLEY
Director 2008-01-31 2012-05-31
CLIVE MICHAEL WILDING
Director 2007-12-13 2012-02-21
MARK ADRIAN KIRKLAND
Director 2007-12-13 2010-01-04
ANDRE GEORGE CONFAVREUX
Company Secretary 2007-12-13 2008-01-31
ANDRE GEORGE CONFAVREUX
Director 2007-12-13 2008-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS & CO (AGENCY) LTD THE VINES (HORSEBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-30 CURRENT 2007-10-18 Active
ROSS & CO (AGENCY) LTD CUMBRIA COURT (REIGATE) MANGEMENT CO. LIMITED Company Secretary 2017-10-29 CURRENT 2003-06-11 Active
ROSS & CO (AGENCY) LTD 9 UPPERTON GARDENS EASTBOURNE RTM COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2013-10-08 Active
ROSS & CO (AGENCY) LTD KINGSLAND EASTBOURNE LIMITED Company Secretary 2017-10-29 CURRENT 2002-12-11 Active
ROSS & CO (AGENCY) LTD SHORTWOOD RESIDENTS ASSOCIATION (WOKING) LIMITED Company Secretary 2017-10-29 CURRENT 1992-09-14 Active
ROSS & CO (AGENCY) LTD WYCH HILL PARK MANAGEMENT LTD Company Secretary 2017-10-29 CURRENT 1999-06-09 Active
ROSS & CO (AGENCY) LTD THE LIMES (UPPERTON) LIMITED Company Secretary 2017-10-29 CURRENT 2003-02-12 Active
ROSS & CO (AGENCY) LTD VANTAGE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2005-01-26 Active
ROSS & CO (AGENCY) LTD BEXFIELD COURT LIMITED Company Secretary 2017-10-29 CURRENT 1959-05-01 Active
ROSS & CO (AGENCY) LTD LUCKY THIRTEEN ST MICHAELS PLACE LIMITED Company Secretary 2017-10-29 CURRENT 1990-06-05 Active
ROSS & CO (AGENCY) LTD COPSE MANAGEMENT LIMITED(THE) Company Secretary 2017-10-29 CURRENT 1986-04-17 Active
ROSS & CO (AGENCY) LTD CAREW COURT (EASTBOURNE) LIMITED Company Secretary 2017-10-29 CURRENT 1993-04-22 Active
ROSS & CO (AGENCY) LTD LANSDOWNE COURT MANAGEMENT COMPANY (EASTBOURNE) LIMITED Company Secretary 2017-10-29 CURRENT 1995-12-20 Active
ROSS & CO (AGENCY) LTD BUXTON APARTMENTS LIMITED Company Secretary 2017-10-29 CURRENT 2006-10-10 Active
ROSS & CO (AGENCY) LTD CUMBRIA COURT 2009 (REIGATE) RTM LIMITED Company Secretary 2017-10-29 CURRENT 2009-02-04 Active
ROSS & CO (AGENCY) LTD SUSSEX HOUSE RESIDENTS LIMITED Company Secretary 2017-10-29 CURRENT 1985-08-02 Active
ROSS & CO (AGENCY) LTD NICHOLLS COURT (HILLINGDON) LIMITED Company Secretary 2017-10-29 CURRENT 1988-08-11 Active
ROSS & CO (AGENCY) LTD LIMES (EASTBOURNE) LIMITED(THE) Company Secretary 2017-10-29 CURRENT 1960-10-20 Active
ROSS & CO (AGENCY) LTD DE WALDEN MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 1999-08-20 Active
ROSS & CO (AGENCY) LTD ARUNDEL PLACE RESIDENTS COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2002-03-04 Active
ROSS & CO (AGENCY) LTD ARUNDEL HOUSE (EASTBOURNE) LTD Company Secretary 2017-10-29 CURRENT 2005-09-05 Active
ROSS & CO (AGENCY) LTD ARISTA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2006-02-07 Active
ROSS & CO (AGENCY) LTD GREENCROFT (EASTBOURNE) LIMITED Company Secretary 2017-10-24 CURRENT 1987-12-11 Active
ROSS & CO (AGENCY) LTD WINDMILL WALK (LANGNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-01 CURRENT 2011-10-14 Active
SIMON GORDON BROUGH CROMWELL PLACE (LEWES) FREEHOLD COMPANY LIMITED Director 2010-10-28 CURRENT 2009-07-17 Active
LOUISE GORST SOLES AND SOULS LTD Director 2009-04-14 CURRENT 2008-04-01 Dissolved 2016-05-17

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
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-01REGISTERED OFFICE CHANGED ON 01/04/23 FROM 2 High Street Ewell Epsom KT17 1SJ England
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-26AP01DIRECTOR APPOINTED MRS PATRICIA ANN DALE
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY BELCHER
2022-06-15AP04Appointment of Wildheart Residential Management Limited as company secretary on 2022-05-01
2022-06-15TM02Termination of appointment of Ross & Co (Agency) Ltd on 2022-04-30
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
2021-12-24CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-12-17PSC07CESSATION OF GERALD MAKEHAM AS A PERSON OF SIGNIFICANT CONTROL
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM 11a Gildredge Road Eastbourne East Sussex BN21 4RB
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALD MAKEHAM
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKENZIE ANDERSON
2019-09-05PSC07CESSATION OF ALEXANDER MACKENZIE ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2019-08-20PSC07CESSATION OF BURT LIONEL BROWNE AS A PERSON OF SIGNIFICANT CONTROL
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR BURT LIONEL BROWNE
2019-07-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-08-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-10-29AP04Appointment of Ross & Co (Agency) Ltd as company secretary on 2017-10-29
2017-10-29TM02Termination of appointment of Havelock Estates Limited on 2017-10-29
2017-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-13AP01DIRECTOR APPOINTED MS LOUISE GORST
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24AP03SECRETARY APPOINTED HAVELOCK ESTATES LIMITED
2016-05-24AP03SECRETARY APPOINTED HAVELOCK ESTATES LIMITED
2016-05-24TM02APPOINTMENT TERMINATED, SECRETARY ROSS & CO (AGENCY) LIMITED
2016-05-24TM02APPOINTMENT TERMINATED, SECRETARY ROSS & CO (AGENCY) LIMITED
2015-12-16AR0113/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14AP01DIRECTOR APPOINTED MR BURT LIONEL BROWNE
2015-01-06AR0113/12/14 ANNUAL RETURN FULL LIST
2015-01-06AD02Register inspection address changed from C/O Giles Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT United Kingdom to 11a Gildredge Road Eastbourne East Sussex BN21 4RB
2014-09-25AP01DIRECTOR APPOINTED MR SIMON GORDON BROUGH
2014-09-02AP01DIRECTOR APPOINTED MR RICHARD ANTHONY BELCHER
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/14 FROM C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GILES RABBETTS
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MISEREAVERE LIMITED
2014-07-31AP04Appointment of Ross & Co (Agency) Limited as company secretary on 2014-07-31
2014-07-31TM02Termination of appointment of Misereavere Limited on 2014-07-31
2014-07-31AP01DIRECTOR APPOINTED MR ALEXANDER MACKENZIE ANDERSON
2014-07-31AP01DIRECTOR APPOINTED MR GERALD MAKEHAM
2014-06-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-14TM02APPOINTMENT TERMINATED, SECRETARY FINANCIAL AND LEGAL SERVICES LIMITED
2013-12-13AR0113/12/13 NO MEMBER LIST
2013-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 01/10/2012
2013-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 01/10/2012
2013-01-04AR0113/12/12 NO MEMBER LIST
2013-01-04AD02SAIL ADDRESS CHANGED FROM: 21 KNIGHTSBRIDGE LONDON SW1X 7LY UNITED KINGDOM
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 21 KNIGHTSBRIDGE LONDON SW1X 7LY
2012-09-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN TOWNLEY
2012-06-15AP04CORPORATE SECRETARY APPOINTED MISEREAVERE LIMITED
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNLEY
2012-05-19DISS40DISS40 (DISS40(SOAD))
2012-05-17AR0113/12/11 NO MEMBER LIST
2012-04-17GAZ1FIRST GAZETTE
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WILDING
2012-02-21AP02CORPORATE DIRECTOR APPOINTED MISEREAVERE LIMITED
2011-12-29AP01DIRECTOR APPOINTED MR GILES LEO RABBETTS
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-14AR0113/12/10 NO MEMBER LIST
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-04AR0113/12/09 NO MEMBER LIST
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK KIRKLAND
2010-03-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINANCIAL AND LEGAL SERVICES LIMITED / 03/03/2010
2010-03-03AD02SAIL ADDRESS CREATED
2010-01-16AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK KIRKLAND
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 23/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKLAND / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MICHAEL WILDING / 23/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 23/10/2009
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM SWAN COURT WATERMANS BUSINESS PARK KINGSBURY CRESCENT STAINES MIDDLESEX TW183BA
2008-12-16363aANNUAL RETURN MADE UP TO 13/12/08
2008-03-25RES01ADOPT MEM AND ARTS 13/03/2008
2008-03-25RES01ADOPT MEM AND ARTS 13/03/2008
2008-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-13NEWINCINCORPORATION 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 BAXTERS QUARTER 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
Proposal to Strike Off2012-04-17
Fines / Sanctions
No fines or sanctions have been issued against BAXTERS QUARTER 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
BAXTERS QUARTER 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

Filed Financial Reports
Annual Accounts
2014-12-31
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 BAXTERS QUARTER MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BAXTERS QUARTER MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAXTERS QUARTER MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BAXTERS QUARTER MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAXTERS QUARTER 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 BAXTERS QUARTER 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 BAXTERS QUARTER 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBAXTERS QUARTER MANAGEMENT COMPANY LIMITEDEvent Date2012-04-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAXTERS QUARTER 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 BAXTERS QUARTER 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.