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

SOUTH MANCHESTER SYNAGOGUE LIMITED

The Firs, Bowdon, Altrincham, CHESHIRE, WA14 2TE,
Company Registration Number
06525914
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About South Manchester Synagogue Ltd
SOUTH MANCHESTER SYNAGOGUE LIMITED was founded on 2008-03-06 and has its registered office in Altrincham. The organisation's status is listed as "Active". South Manchester Synagogue Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOUTH MANCHESTER SYNAGOGUE LIMITED
 
Legal Registered Office
The Firs
Bowdon
Altrincham
CHESHIRE
WA14 2TE
Other companies in WA14
 
Filing Information
Company Number 06525914
Company ID Number 06525914
Date formed 2008-03-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-03-06
Return next due 2025-03-20
Type of accounts FULL
Last Datalog update: 2024-05-08 17:04:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH MANCHESTER SYNAGOGUE 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 SOUTH MANCHESTER SYNAGOGUE LIMITED

Current Directors
Officer Role Date Appointed
JEAN-PHILIPPE GLASKIE
Company Secretary 2018-01-04
ALAN BERG
Director 2011-01-20
SAMANTHA JANE BERNSTEIN
Director 2009-01-21
GEOFFREY BLOCH
Director 2011-01-20
DAVID JOEL COWEN
Director 2013-01-10
LYDIA JANE ENGLER
Director 2012-01-19
JEAN-PHILIPPE GLASKIE
Director 2018-01-04
ANTONY GOODMAN
Director 2011-03-07
ALAN JACK HYAMS
Director 2012-01-19
FRANCES MIRIAM HYMAN
Director 2017-01-24
ANDREW ROBERT KINGSLEY
Director 2017-01-24
MARK LEONARD KUHILLOW
Director 2017-01-24
GAVIN RAEL AARON MATZ
Director 2015-01-15
ROBERT MORYOUSSEF
Director 2015-01-15
CHARLES ANTHONY ROSEN
Director 2008-03-06
BERNARD SOLOMON VERBY
Director 2017-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MAX KENNEDY
Director 2008-09-09 2018-04-17
ALAN BERG
Company Secretary 2012-01-20 2018-01-04
CLIVE FEINGOLD
Director 2016-01-25 2018-01-04
VIVIENNE KENNEDY
Director 2008-09-09 2018-01-04
BARON ANTHONY WEBBER BERNSTEIN
Director 2008-09-09 2015-08-24
PHILIP GORDON COWEN
Director 2012-01-19 2015-06-26
JEAN-PHILLIPPE GLASKIE
Director 2008-03-06 2015-01-15
PHILIP GOLDSTONE
Director 2012-01-20 2015-01-15
WINSTON MICHAEL FORMAN
Director 2012-01-19 2014-02-06
STEPHEN JONATHAN BLANKSTONE
Director 2008-09-09 2014-01-15
JAN HARRIS
Director 2008-09-09 2014-01-15
LESLIE KAY
Director 2008-09-09 2013-01-10
SIMMOND GOLDBLUM
Company Secretary 2008-03-06 2012-01-20
SIMMOND GOLDBLUM
Director 2008-03-06 2012-01-20
ROBERT GALKOFF
Director 2008-09-09 2011-08-31
JEREMY ROBERT ISAACS
Director 2010-03-07 2011-01-20
ANTONY GOODMAN
Director 2008-09-09 2009-01-21
Secretarial Appointments Limited
Company Secretary 2008-03-06 2008-03-06
Corporate Appointments Limited
Director 2008-03-06 2008-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN BERG DUNHAM COURT (BOWDON) MANAGEMENT COMPANY LIMITED Director 2005-04-01 CURRENT 2000-03-15 Active
GEOFFREY BLOCH B. & H. WHOLESALE LIMITED Director 1992-01-31 CURRENT 1985-03-20 Dissolved 2017-08-15
DAVID JOEL COWEN PROFESSIONAL IP LIMITED Director 2016-03-22 CURRENT 2016-03-22 Dissolved 2017-01-24
DAVID JOEL COWEN ASSURA TAX LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
DAVID JOEL COWEN GROVE PARK (BOWDON) MANAGEMENT LTD Director 2007-03-28 CURRENT 2003-09-18 Active
LYDIA JANE ENGLER RAVELLO INVESTMENTS LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
JEAN-PHILIPPE GLASKIE FOREVER CREATIVE LIMITED Director 2017-05-30 CURRENT 2009-06-04 Active - Proposal to Strike off
ANTONY GOODMAN FOREST AND COMPANY MARKETING LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
ANTONY GOODMAN THE TEN ACRE FOUNDATION LIMITED Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2018-05-15
ANTONY GOODMAN MATCHUP SPORTS LIMITED Director 2014-10-30 CURRENT 2014-10-30 Dissolved 2016-04-19
ANTONY GOODMAN CAFE POPCORN LIMITED Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2018-05-15
ANTONY GOODMAN CAFE SNACKS LIMITED Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2018-05-15
ANTONY GOODMAN CAFE CRISPS LIMITED Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2018-05-15
ANTONY GOODMAN TEN ACRE SNACKS LIMITED Director 2013-07-18 CURRENT 2013-07-18 Dissolved 2018-05-15
ANTONY GOODMAN TEN ACRE CRISPS LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2018-05-15
ANTONY GOODMAN ONEZY LIMITED Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2018-05-15
ANTONY GOODMAN POPPED CORN COMPANY LIMITED Director 2013-06-14 CURRENT 2013-06-14 Dissolved 2018-05-15
ANTONY GOODMAN BABY FOOD SNACKS LIMITED Director 2013-04-24 CURRENT 2013-04-24 Dissolved 2018-05-15
ANTONY GOODMAN YUMSH CRISPS LIMITED Director 2013-03-06 CURRENT 2013-03-06 Dissolved 2018-05-15
ANTONY GOODMAN YUMSH CHOCOLATE LIMITED Director 2013-03-06 CURRENT 2013-03-06 Dissolved 2018-05-15
ANTONY GOODMAN YUMSH SNACKS LTD Director 2013-03-06 CURRENT 2013-03-06 Liquidation
ANTONY GOODMAN CHUPPY LIMITED Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2018-05-15
ANTONY GOODMAN DATA GOVERNANCE SOLUTIONS LTD Director 2011-07-18 CURRENT 2011-05-05 Active - Proposal to Strike off
ALAN JACK HYAMS THE FEINMANN TRUST Director 2017-04-20 CURRENT 1995-03-10 Active
ALAN JACK HYAMS PRIVATE SECTOR PARTNERS NW LIMITED Director 2011-07-11 CURRENT 2001-10-31 Dissolved 2015-06-16
ALAN JACK HYAMS DUNHAM FOREST GOLF AND COUNTRY CLUB LIMITED Director 2011-04-04 CURRENT 1958-10-13 Active
ALAN JACK HYAMS THE CARRIAGES MANAGEMENT COMPANY LIMITED Director 2004-09-21 CURRENT 1998-09-18 Active
ALAN JACK HYAMS BIRCHWOOD PROJECT TRADING COMPANY LIMITED Director 1996-06-27 CURRENT 1980-04-15 Dissolved 2014-08-19
MARK LEONARD KUHILLOW SINGLEVIEW TECH LTD Director 2004-08-10 CURRENT 2004-08-10 Active
ROBERT MORYOUSSEF HIGHPLAINS OUTDOOR LTD Director 2013-09-25 CURRENT 2013-09-25 Dissolved 2016-03-01
CHARLES ANTHONY ROSEN THISTL LIMITED Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2016-08-02
CHARLES ANTHONY ROSEN MEDIA & DATA SERVICES LIMITED Director 2006-05-30 CURRENT 2006-05-30 Active
CHARLES ANTHONY ROSEN PROUDLINE DEVELOPMENTS LIMITED Director 2002-12-09 CURRENT 2002-09-26 Dissolved 2014-05-06
CHARLES ANTHONY ROSEN C.ROSEN AND SONS,LIMITED Director 1991-10-10 CURRENT 1920-05-05 Active - Proposal to Strike off
BERNARD SOLOMON VERBY BV PROTECTION LTD Director 2018-07-18 CURRENT 2002-07-11 Active - Proposal to Strike off
BERNARD SOLOMON VERBY BENNETT VERBY WEALTH MANAGEMENT LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
BERNARD SOLOMON VERBY BV CORPORATE RECOVERY & INSOLVENCY SERVICES LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
BERNARD SOLOMON VERBY BV ACCOUNTANTS GROUP LIMITED Director 2012-02-14 CURRENT 2012-02-14 Active
BERNARD SOLOMON VERBY TMD WIGAN LIMITED Director 2011-09-16 CURRENT 2010-11-22 Dissolved 2015-06-16
BERNARD SOLOMON VERBY BENNETT VERBY LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
BERNARD SOLOMON VERBY DE LA WYCHE BAKER LIMITED Director 2003-07-17 CURRENT 2003-07-17 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
2024-05-08FULL ACCOUNTS MADE UP TO 31/08/23
2024-03-19CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-04-20FULL ACCOUNTS MADE UP TO 31/08/22
2023-04-12CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 05/04/17, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 05/04/17, WITH NO UPDATES
2022-04-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-03-09CH01Director's details changed for Mr Andrew Robert Kingsley on 2022-03-09
2022-03-09AP01DIRECTOR APPOINTED MRS WENDY SCHWEIGER
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA JANE ENGLER
2022-02-23AP01DIRECTOR APPOINTED MRS JODIE SEGAL
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BLOCH
2020-11-03AP01DIRECTOR APPOINTED MR JEREMY PAUL BERNSTEIN
2020-11-03AP01DIRECTOR APPOINTED MR JEREMY PAUL BERNSTEIN
2020-05-25AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PHILIPPE GLASKIE
2020-04-06AP01DIRECTOR APPOINTED MR PHILIP GOLDSTONE
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BERG
2020-04-03TM02Termination of appointment of Jean-Philippe Glaskie on 2020-01-16
2020-03-19CH01Director's details changed for Mrs Lydia Jane Engler on 2020-01-16
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-03-07CH01Director's details changed for Miss Frances Miriam Hyman on 2019-03-07
2019-03-05AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTHONY ROSEN
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 065259140002
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAX KENNEDY
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2018-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-11AP03Appointment of Jean-Philippe Glaskie as company secretary on 2018-01-04
2018-01-11AP01DIRECTOR APPOINTED MR JEAN-PHILIPPE GLASKIE
2018-01-10TM02Termination of appointment of Alan Berg on 2018-01-04
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE KENNEDY
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART MARKS
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FEINGOLD
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-21AP01DIRECTOR APPOINTED MR BERNARD VERBY
2017-03-21AP01DIRECTOR APPOINTED MR MARK LEONARD KUHILLOW
2017-03-21AP01DIRECTOR APPOINTED MR ANDREW ROBERT KINGSLEY
2017-03-21AP01DIRECTOR APPOINTED MISS FRANCES MIRIAM HYMAN
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE SAMUELS
2017-02-15AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-22AR0106/03/16 ANNUAL RETURN FULL LIST
2016-02-08AP01DIRECTOR APPOINTED DR CLIVE FEINGOLD
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BARON ANTHONY WEBBER BERNSTEIN
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COWEN
2015-03-23AR0106/03/15 NO MEMBER LIST
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE KINGSLEY
2015-02-26AP01DIRECTOR APPOINTED MR MICHAEL LAWRENCE SAMUELS
2015-02-26AP01DIRECTOR APPOINTED MR ROBERT MORYOUSSEF
2015-02-26AP01DIRECTOR APPOINTED MR GAVIN RAEL AARON MATZ
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GOLDSTONE
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PHILLIPPE GLASKIE
2015-02-13AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-03-24AR0106/03/14 NO MEMBER LIST
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WINSTON FORMAN
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLANKSTONE
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAN HARRIS
2014-01-13AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS
2013-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065259140001
2013-03-11AR0106/03/13 NO MEMBER LIST
2013-02-18AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-08MEM/ARTSARTICLES OF ASSOCIATION
2013-01-17AP01DIRECTOR APPOINTED MR DAVID JOEL COWEN
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE KAY
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENCE PHILLIPS / 05/03/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BLOCH / 05/03/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BERG / 05/03/2012
2012-03-29AP01DIRECTOR APPOINTED MR PHILIP GOLDSTONE
2012-03-08AR0106/03/12 NO MEMBER LIST
2012-03-08AP01DIRECTOR APPOINTED DR WINSTON MICHAEL FORMAN
2012-03-08AP01DIRECTOR APPOINTED MR ALAN JACK HYAMS
2012-03-08AP01DIRECTOR APPOINTED MR PHILIP GORDON COWEN
2012-03-08AP01DIRECTOR APPOINTED MR STUART ADAM MARKS
2012-03-08AP01DIRECTOR APPOINTED MRS LYDIA ENGLER
2012-03-08AP03SECRETARY APPOINTED MR ALAN BERG
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SLESS
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY ROSEN / 20/01/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LARA KINGSLEY / 20/01/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE KENNEDY / 20/01/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAX KENNEDY / 20/01/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE KAY / 20/01/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAN HARRIS / 20/01/2012
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMMOND GOLDBLUM
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PHILLIPPE GLASKIE / 20/01/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN BLANKSTONE / 20/01/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE BERNSTEIN / 20/01/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARON ANTHONY WEBBER BERNSTEIN / 20/01/2012
2012-03-08TM02APPOINTMENT TERMINATED, SECRETARY SIMMOND GOLDBLUM
2012-01-24AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-06AP01DIRECTOR APPOINTED MR ANTONY GOODMAN
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GALKOFF
2011-05-13AR0106/03/11 NO MEMBER LIST
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR IVOR ROWE
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ISAACS
2011-03-15AP01DIRECTOR APPOINTED MR GEOFFREY BLOCH
2011-03-15AP01DIRECTOR APPOINTED MR DAVID LAURENCE PHILLIPS
2011-03-15AP01DIRECTOR APPOINTED MR ALAN BERG
2011-02-09AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-05-17AP01DIRECTOR APPOINTED MR JEREMY ROBERT ISAACS
2010-03-18AR0106/03/10 NO MEMBER LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR JOSEPH ROWE / 05/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY ROSEN / 05/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE KENNEDY / 05/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN HARRIS / 05/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE BERNSTEIN / 05/03/2010
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOODMAN
2009-12-14AP01DIRECTOR APPOINTED MRS SAMANTHA JANE BERNSTEIN
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD STONEFIELD
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART MARKS
2009-06-02225CURREXT FROM 31/03/2009 TO 31/08/2009
2009-04-14363aANNUAL RETURN MADE UP TO 06/03/09
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to SOUTH MANCHESTER SYNAGOGUE 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 SOUTH MANCHESTER SYNAGOGUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-30 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 SOUTH MANCHESTER SYNAGOGUE LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH MANCHESTER SYNAGOGUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH MANCHESTER SYNAGOGUE LIMITED
Trademarks
We have not found any records of SOUTH MANCHESTER SYNAGOGUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH MANCHESTER SYNAGOGUE 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 (94910 - Activities of religious organizations) as SOUTH MANCHESTER SYNAGOGUE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH MANCHESTER SYNAGOGUE 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 SOUTH MANCHESTER SYNAGOGUE 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 SOUTH MANCHESTER SYNAGOGUE 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.
    Other companies at postcode WA14 2TE