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

ORCHARD CLOSE (BREDON) MANAGEMENT COMPANY LIMITED

134 CHELTENHAM ROAD, LONGLEVENS, GLOUCESTER, GL2 0LY,
Company Registration Number
07629254
Private Limited Company
Active

Company Overview

About Orchard Close (bredon) Management Company Ltd
ORCHARD CLOSE (BREDON) MANAGEMENT COMPANY LIMITED was founded on 2011-05-10 and has its registered office in Gloucester. The organisation's status is listed as "Active". Orchard Close (bredon) Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ORCHARD CLOSE (BREDON) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
134 CHELTENHAM ROAD
LONGLEVENS
GLOUCESTER
GL2 0LY
Other companies in GL2
 
Filing Information
Company Number 07629254
Company ID Number 07629254
Date formed 2011-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-05 06:47:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORCHARD CLOSE (BREDON) 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 ORCHARD CLOSE (BREDON) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CMG LEASEHOLD MANAGEMENT LIMITED
Company Secretary 2013-07-10
ELOISE MARY CHUGG-MARTIN
Director 2017-07-04
ALISON JANE LAVIS
Director 2014-05-19
HUGH MEREDITH STEPHENS
Director 2014-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
KATE EMILY WESTALL
Director 2013-05-01 2017-01-05
KENNETH JOHN HODKINSON
Director 2013-05-01 2014-07-04
RICHARD JOHN BARKER
Director 2013-05-01 2014-05-19
GRAHAM ANTHONY FLINT
Director 2011-12-21 2013-05-01
RACHEL WENDY LEWIS
Director 2011-10-13 2013-05-01
ROBERT WILLIAM BARTER
Director 2011-10-13 2011-12-21
DARBYS DIRECTOR SERVICES LIMITED
Director 2011-05-10 2011-10-13
NICHOLAS MITCHELL HEDGES
Director 2011-05-10 2011-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CMG LEASEHOLD MANAGEMENT LIMITED GLENOWEN MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-16 CURRENT 1996-08-06 Active
CMG LEASEHOLD MANAGEMENT LIMITED THE WOOL LOFT (NAILSWORTH) MANAGEMENT COMPANY LTD. Company Secretary 2018-07-10 CURRENT 1991-01-14 Active
CMG LEASEHOLD MANAGEMENT LIMITED 16 SYDENHAM VILLAS ROAD, CHELTENHAM MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-06 CURRENT 1982-12-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED ASHMORE COURT HOUSE LIMITED Company Secretary 2018-04-30 CURRENT 2018-03-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED NORTHGATE COURT (GLOUCESTER) MANAGEMENT COMPANY LTD Company Secretary 2018-04-28 CURRENT 2017-05-30 Active
CMG LEASEHOLD MANAGEMENT LIMITED ALL SAINTS COURT LIMITED Company Secretary 2018-04-14 CURRENT 2003-02-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED 45 PITTVILLE LAWN (CHELTENHAM) LIMITED Company Secretary 2018-03-27 CURRENT 1984-01-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED ALPINE COURT (STROUD) LIMITED Company Secretary 2018-03-13 CURRENT 2006-07-28 Active
CMG LEASEHOLD MANAGEMENT LIMITED WELLINGTON COURT GLOUCESTER MANAGEMENT COMPANY 2016 LIMITED Company Secretary 2018-02-02 CURRENT 2016-09-07 Active
CMG LEASEHOLD MANAGEMENT LIMITED SEVENHOMES LIMITED Company Secretary 2018-01-18 CURRENT 1968-08-21 Active
CMG LEASEHOLD MANAGEMENT LIMITED RIBSTON HALL MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-08 CURRENT 2003-11-20 Active
CMG LEASEHOLD MANAGEMENT LIMITED ST. CATHERINE'S COURT (GLOUCESTER) LIMITED Company Secretary 2017-11-22 CURRENT 2005-11-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED REDWOOD (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-09 CURRENT 2016-02-29 Active
CMG LEASEHOLD MANAGEMENT LIMITED ELMSTONE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-29 CURRENT 2015-03-12 Active
CMG LEASEHOLD MANAGEMENT LIMITED NEWPORT HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-12 CURRENT 1989-08-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED APSLEY HOUSE (DURSLEY) PROPERTY MANAGEMENT LTD Company Secretary 2017-07-03 CURRENT 2015-06-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED SHERBORNE PARK RESIDENTS CO. LIMITED Company Secretary 2017-01-01 CURRENT 1981-07-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED CHASE VIEW (PRESTBURY) MANAGEMENT LIMITED Company Secretary 2016-11-19 CURRENT 2009-01-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED TAYLORS BREWERY MANAGEMENT CO. LIMITED Company Secretary 2016-11-11 CURRENT 1999-02-26 Active
CMG LEASEHOLD MANAGEMENT LIMITED ALSTON LODGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-08-01 CURRENT 2001-04-26 Active
CMG LEASEHOLD MANAGEMENT LIMITED BROAD MEADOW (LEONARD STANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2012-02-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED CLOSE COMMUNITY MANAGEMENT LIMITED Company Secretary 2016-02-17 CURRENT 1991-09-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-09 CURRENT 2005-01-13 Active
CMG LEASEHOLD MANAGEMENT LIMITED JUBILEE COURT (BIBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-11 CURRENT 2005-11-07 Active
CMG LEASEHOLD MANAGEMENT LIMITED BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1981-04-13 Active
CMG LEASEHOLD MANAGEMENT LIMITED INDIGO HOUSE (CHELTENHAM) MANAGEMENT LIMITED Company Secretary 2014-12-05 CURRENT 2014-03-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED TAN HOUSE MANAGEMENT COMMITTEE LIMITED Company Secretary 2013-10-26 CURRENT 1983-05-09 Active
CMG LEASEHOLD MANAGEMENT LIMITED QUEENS GATE MANAGEMENT COMPANY (CHELTENHAM) LIMITED Company Secretary 2013-07-26 CURRENT 2006-02-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED OLD SCHOOL BUILDINGS MANAGEMENT LIMITED Company Secretary 2013-06-19 CURRENT 1992-05-07 Active
CMG LEASEHOLD MANAGEMENT LIMITED SHAWTAP LIMITED Company Secretary 2013-05-21 CURRENT 1986-07-16 Active
CMG LEASEHOLD MANAGEMENT LIMITED SEDUM HOUSE LIMITED Company Secretary 2013-05-16 CURRENT 1969-05-22 Active
CMG LEASEHOLD MANAGEMENT LIMITED STAR COURT LESSEES LIMITED Company Secretary 2012-11-26 CURRENT 1971-10-26 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (314) LIMITED Company Secretary 2012-06-01 CURRENT 2007-04-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED TWYVER MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-12 CURRENT 1989-10-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED PIPERS MEADOW MANAGEMENT (NO.4) LIMITED Company Secretary 2011-10-12 CURRENT 2004-09-14 Active
CMG LEASEHOLD MANAGEMENT LIMITED THE GEORGIAN FACTORY MANAGEMENT COMPANY LIMITED Company Secretary 2011-06-01 CURRENT 2009-05-15 Active
CMG LEASEHOLD MANAGEMENT LIMITED ROYLE PROPERTIES MANAGEMENT LIMITED Company Secretary 2010-10-12 CURRENT 2004-02-24 Active
CMG LEASEHOLD MANAGEMENT LIMITED FOREST RISE MANAGEMENT COMPANY LIMITED Company Secretary 2010-09-13 CURRENT 2005-02-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED LAUNAMAIN LIMITED Company Secretary 2009-12-08 CURRENT 1974-08-06 Active
CMG LEASEHOLD MANAGEMENT LIMITED LEXICON ESTATES LIMITED Company Secretary 2009-09-08 CURRENT 1999-04-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED NAILSWORTH MANAGEMENT COMPANY LIMITED Company Secretary 2009-08-26 CURRENT 2001-08-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED BEECHFIELD PARK MANAGEMENT LIMITED Company Secretary 2009-07-22 CURRENT 1996-04-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED 83 ST. GEORGES ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-24 CURRENT 1996-05-14 Active
CMG LEASEHOLD MANAGEMENT LIMITED STANMER HOUSE CHELTENHAM (SERVICES) LIMITED Company Secretary 2009-04-21 CURRENT 1984-05-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (323) LIMITED Company Secretary 2009-03-21 CURRENT 2007-08-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (322) LIMITED Company Secretary 2009-03-01 CURRENT 2007-08-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED 20 LONDON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-28 CURRENT 1982-10-05 Active
CMG LEASEHOLD MANAGEMENT LIMITED ST JOHNS ROAD MANAGEMENT LIMITED Company Secretary 2009-01-20 CURRENT 2005-04-22 Active
CMG LEASEHOLD MANAGEMENT LIMITED TOWNWAY LIMITED Company Secretary 2009-01-20 CURRENT 1981-10-06 Active
CMG LEASEHOLD MANAGEMENT LIMITED ST WHITES COURT COMMITTEE LTD Company Secretary 2009-01-15 CURRENT 2006-08-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (237) LIMITED Company Secretary 2008-09-09 CURRENT 2004-11-10 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
2025-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/05/24
2024-05-24CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2024-04-03APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE LISLE
2024-02-26MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-24CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-14DIRECTOR APPOINTED MRS AMANDA JANE LISLE
2021-12-14DIRECTOR APPOINTED MRS ALISON JANE LAVIS
2021-12-14AP01DIRECTOR APPOINTED MRS AMANDA JANE LISLE
2021-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MEREDITH STEPHENS
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE LAVIS
2020-12-30AP01DIRECTOR APPOINTED MRS ALISON LESLEY RICKETTS
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-07-04AP01DIRECTOR APPOINTED MRS ELOISE MARY CHUGG-MARTIN
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 25
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KATE EMILY WESTALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 25
2016-05-31AR0110/05/16 ANNUAL RETURN FULL LIST
2016-05-31AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 25
2015-05-26AR0110/05/15 ANNUAL RETURN FULL LIST
2015-02-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARKER
2014-11-04CH01Director's details changed for Alison Jane Lains on 2014-11-04
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HODKINSON
2014-06-17AP01DIRECTOR APPOINTED ALISON JANE LAINS
2014-06-17AP01DIRECTOR APPOINTED HUGH MEREDITH STEPHENS
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 25
2014-06-03AR0110/05/14 ANNUAL RETURN FULL LIST
2014-02-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04AP04Appointment of corporate company secretary Cmg Leasehold Management Limited
2013-06-20SH0101/05/13 STATEMENT OF CAPITAL GBP 1
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL LEWIS
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FLINT
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/13 FROM Pye Homes Langford Locks Kidlington Oxfordshire OX5 1HZ United Kingdom
2013-06-13AP01DIRECTOR APPOINTED KATE EMILY WESTALL
2013-06-13AP01DIRECTOR APPOINTED KENNETH JOHN HODKINSON
2013-06-13AP01DIRECTOR APPOINTED RICHARD JOHN BARKER
2013-06-04AR0110/05/13 FULL LIST
2013-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-06AR0110/05/12 FULL LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL WENDY LEWIS / 25/01/2012
2012-02-17AP01DIRECTOR APPOINTED MR GRAHAM ANTHONY FLINT
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARTER
2011-10-13AP01DIRECTOR APPOINTED RACHEL WENDY LEWIS
2011-10-13AP01DIRECTOR APPOINTED MR ROBERT WILLIAM BARTER
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 1DN UNITED KINGDOM
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEDGES
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DARBYS DIRECTOR SERVICES LIMITED
2011-05-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 ORCHARD CLOSE (BREDON) 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 ORCHARD CLOSE (BREDON) 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
ORCHARD CLOSE (BREDON) 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 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 ORCHARD CLOSE (BREDON) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 25
Shareholder Funds 2012-06-01 £ 25
Shareholder Funds 2011-05-10 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORCHARD CLOSE (BREDON) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORCHARD CLOSE (BREDON) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ORCHARD CLOSE (BREDON) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORCHARD CLOSE (BREDON) 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 (98000 - Residents property management) as ORCHARD CLOSE (BREDON) 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 ORCHARD CLOSE (BREDON) 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 ORCHARD CLOSE (BREDON) 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 ORCHARD CLOSE (BREDON) 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.