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

FOSSE MANAGEMENT LIMITED

MAYBORN HOUSE, BALLIOL BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8EW,
Company Registration Number
07902495
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fosse Management Ltd
FOSSE MANAGEMENT LIMITED was founded on 2012-01-09 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Fosse Management Limited is a Private Limited Company registered in UNITED KINGDOM 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
FOSSE MANAGEMENT LIMITED
 
Legal Registered Office
MAYBORN HOUSE
BALLIOL BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8EW
Other companies in EX2
 
Filing Information
Company Number 07902495
Company ID Number 07902495
Date formed 2012-01-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-05-07 10:06:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOSSE 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.
Companies with same name FOSSE MANAGEMENT LIMITED
The following companies were found which have the same name as FOSSE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOSSE MANAGEMENT SOLUTIONS LIMITED 25 HOLMFIELD ROAD LEICESTER LE2 1SE Active Company formed on the 2014-01-29

Company Officers of FOSSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM PARKIN
Director 2017-12-19
JAMES WILLIAM MATTHEW TAYLOR
Director 2017-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELMORES SECRETARIES LIMITED
Company Secretary 2013-09-13 2017-12-19
DAVID JOHN GOUGH
Director 2013-09-13 2017-12-19
CHRISTIAN TAYLOR JONES
Director 2013-09-13 2016-08-16
ASHLEY DAN BROOMBERG
Director 2012-01-19 2013-09-13
ROBERT MICHAEL HENRY
Director 2013-03-13 2013-09-13
RICHARD JOHN STEELE
Director 2012-01-19 2013-03-13
JONATHAN DAVID LEIGH GREGORY
Director 2012-01-09 2012-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM PARKIN GRO-GROUP LIMITED Director 2017-12-19 CURRENT 2003-09-29 Active
STEPHEN WILLIAM PARKIN GRO-GROUP INTERNATIONAL LIMITED Director 2017-12-19 CURRENT 2004-04-13 Active
STEPHEN WILLIAM PARKIN GRO-GROUP UK LIMITED Director 2017-12-19 CURRENT 2000-04-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN BUMP TO 3 LIMITED Director 2017-12-19 CURRENT 2004-04-08 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN GROBAG LIMITED Director 2017-12-19 CURRENT 2004-08-27 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN GRO-GROUP HOLDINGS LIMITED Director 2017-12-19 CURRENT 2012-11-21 Active
STEPHEN WILLIAM PARKIN JAKE NOMINEES LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN SUCCESS BIDCO 2 LIMITED Director 2017-03-14 CURRENT 2016-04-07 Active
STEPHEN WILLIAM PARKIN G.E. ROMNEY (BAMA) LIMITED Director 2014-05-06 CURRENT 1977-06-17 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN BROOKLINE DELTA LIMITED Director 2014-05-06 CURRENT 1975-02-10 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN LORD SHERATON LIMITED Director 2014-05-01 CURRENT 1980-07-09 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN EDIZOL LIMITED Director 2011-09-02 CURRENT 1957-09-10 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN STERI-BOTTLE UK LIMITED Director 2011-09-02 CURRENT 1999-12-08 Active
STEPHEN WILLIAM PARKIN ACACIA CHEMICALS LIMITED Director 2011-09-02 CURRENT 1982-03-17 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN KINDERTEC LIMITED Director 2011-09-02 CURRENT 1994-03-08 Active
STEPHEN WILLIAM PARKIN TECHNOMOULD LIMITED Director 2011-09-02 CURRENT 1961-04-11 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAYBORN GROUP LIMITED Director 2011-09-02 CURRENT 1946-09-19 Active
STEPHEN WILLIAM PARKIN MAYBORN FLORISTS SUNDRIES LIMITED Director 2011-09-02 CURRENT 1983-09-12 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAYBORN LIMITED Director 2011-09-02 CURRENT 1984-02-27 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JETSPAR LIMITED Director 2010-06-18 CURRENT 2010-06-17 Dissolved 2015-11-10
STEPHEN WILLIAM PARKIN JAKE HOLDINGS LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN JAKE ACQUISITIONS LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN JAKE INVESTMENT LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN PROCESS IMPROVEMENTS (1989) LIMITED Director 2006-09-08 CURRENT 1989-09-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JACKEL & CO. (IRELAND) LIMITED Director 2006-09-01 CURRENT 1965-11-15 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN THE MAWS GROUP LIMITED Director 2006-09-01 CURRENT 1993-09-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN NICHE PLASTICS LIMITED Director 2006-09-01 CURRENT 1994-10-21 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JACKEL INTERNATIONAL (U.K.) LIMITED Director 2006-09-01 CURRENT 1908-07-02 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAWS SUNCARE LIMITED Director 2006-09-01 CURRENT 1993-09-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN RAVINA LIMITED Director 2006-09-01 CURRENT 1972-02-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN HADITOS LIMITED Director 2006-09-01 CURRENT 1981-10-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN TOMMEE TIPPEE LIMITED Director 2006-09-01 CURRENT 1982-02-11 Active
STEPHEN WILLIAM PARKIN COTTON BOTTOMS LIMITED Director 2006-09-01 CURRENT 2004-10-12 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN SANGENIC INTERNATIONAL LTD. Director 2003-04-01 CURRENT 1977-04-15 Active
STEPHEN WILLIAM PARKIN MAYBORN (UK) LIMITED Director 2001-01-01 CURRENT 1985-03-11 Active
JAMES WILLIAM MATTHEW TAYLOR SUCCESS BIDCO 2 LIMITED Director 2018-02-23 CURRENT 2016-04-07 Active
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP LIMITED Director 2017-12-19 CURRENT 2003-09-29 Active
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP INTERNATIONAL LIMITED Director 2017-12-19 CURRENT 2004-04-13 Active
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP UK LIMITED Director 2017-12-19 CURRENT 2000-04-06 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR BUMP TO 3 LIMITED Director 2017-12-19 CURRENT 2004-04-08 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR GROBAG LIMITED Director 2017-12-19 CURRENT 2004-08-27 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP HOLDINGS LIMITED Director 2017-12-19 CURRENT 2012-11-21 Active
JAMES WILLIAM MATTHEW TAYLOR JAKE HOLDINGS LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
JAMES WILLIAM MATTHEW TAYLOR JAKE ACQUISITIONS LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
JAMES WILLIAM MATTHEW TAYLOR SANGENIC INTERNATIONAL LTD. Director 2017-04-21 CURRENT 1977-04-15 Active
JAMES WILLIAM MATTHEW TAYLOR MAYBORN GROUP LIMITED Director 2017-04-21 CURRENT 1946-09-19 Active
JAMES WILLIAM MATTHEW TAYLOR MAYBORN (UK) LIMITED Director 2017-04-21 CURRENT 1985-03-11 Active
JAMES WILLIAM MATTHEW TAYLOR JAKE INVESTMENT LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
JAMES WILLIAM MATTHEW TAYLOR NORTHERN BALLET LIMITED Director 2016-12-09 CURRENT 1969-01-31 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
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-13DS01Application to strike the company off the register
2020-12-21SH20Statement by Directors
2020-12-21SH19Statement of capital on 2020-12-21 GBP 0.01
2020-12-21CAP-SSSolvency Statement dated 09/12/20
2020-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-05-15PSC05Change of details for Gro-Group Holdings Limited as a person with significant control on 2018-09-28
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM . Northumberland Business Park West Cramlington Northumberland United Kingdom
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM Northumerland Business Park West Dudley Lane Cramlington NE23 6RH England
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH England
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2018-01-10RES01ADOPT ARTICLES 10/01/18
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Woodwater House Pynes Hill Exeter Devon EX2 5WR
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOUGH
2017-12-19TM02APPOINTMENT TERMINATED, SECRETARY MICHELMORES SECRETARIES LIMITED
2017-12-19AP01DIRECTOR APPOINTED MR JAMES WILLIAM MATTHEW TAYLOR
2017-12-19AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM PARKIN
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOUGH
2017-12-19TM02APPOINTMENT TERMINATED, SECRETARY MICHELMORES SECRETARIES LIMITED
2017-12-19AP01DIRECTOR APPOINTED MR JAMES WILLIAM MATTHEW TAYLOR
2017-12-19AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM PARKIN
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 800
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TAYLOR JONES
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 800
2016-01-11AR0109/01/16 ANNUAL RETURN FULL LIST
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-24AA01Previous accounting period shortened from 31/01/15 TO 31/12/14
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/01/14
2015-02-19CH04SECRETARY'S DETAILS CHNAGED FOR MICHAELMORES SECRETARIES LIMITED on 2015-02-19
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 800
2015-01-26AR0109/01/15 ANNUAL RETURN FULL LIST
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 800
2014-01-22AR0109/01/14 FULL LIST
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 30 HAYMARKET LONDON SW1Y 4EX
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY BROOMBERG
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY
2013-09-24AP04CORPORATE SECRETARY APPOINTED MICHAELMORES SECRETARIES LIMITED
2013-09-24AP01DIRECTOR APPOINTED DAVID JOHN GOUGH
2013-09-24AP01DIRECTOR APPOINTED CHRISTIAN TAYLOR JONES
2013-09-24RES12VARYING SHARE RIGHTS AND NAMES
2013-09-24RES01ADOPT ARTICLES 13/09/2013
2013-09-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-23AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2013-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-19SH0619/03/13 STATEMENT OF CAPITAL GBP 800.00
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-15AP01DIRECTOR APPOINTED MR ROBERT MICHAEL HENRY
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEELE
2013-03-13SH20STATEMENT BY DIRECTORS
2013-03-13SH1913/03/13 STATEMENT OF CAPITAL GBP 800.00
2013-03-13CAP-SSSOLVENCY STATEMENT DATED 13/03/13
2013-03-13RES06REDUCE ISSUED CAPITAL 13/03/2013
2013-02-20AR0109/01/13 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN STEELE / 16/07/2012
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DAN BROOMBERG / 16/07/2012
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM ONE VINE STREET LONDON W1J 0AH UNITED KINGDOM
2012-04-19RES01ADOPT ARTICLES 05/04/2012
2012-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-19SH0105/04/12 STATEMENT OF CAPITAL GBP 1800
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-27RES01ADOPT ARTICLES 19/01/2012
2012-01-27RES13SUB DIV 19/01/2012
2012-01-27SH02SUB-DIVISION 19/01/12
2012-01-27AP01DIRECTOR APPOINTED MR RICHARD JOHN STEELE
2012-01-27AP01DIRECTOR APPOINTED ASHLEY DAN BROOMBERG
2012-01-27SH0119/01/12 STATEMENT OF CAPITAL GBP 1600
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREGORY
2012-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOSSE 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 FOSSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-26 Outstanding HSBC BANK PLC
LOAN NOTE INSTRUMENT 2013-03-21 Outstanding ROBERT HOLMES AND OUVRIELLE HOLMES (TOGETHER THE ("SECURITY TRUSTEE")
GUARANTEE AND DEBENTURE 2013-03-19 Outstanding MOBEUS EQUITY PARTNERS LLP
INSTRUMENT CONSTITUTING £600,000 SECURED B LOAN STOCK 2017 2012-04-05 Satisfied MATRIX PRIVATE EQUITY LLP AS SECURITY TRUSTEE AND AGENT FOR THE STOCKHOLDERS
INSTRUMENT CONSTITUTING £1,800,000 SECURED LOAN STOCK 2017 2012-01-19 Satisfied MATRIX PRIVATE EQUITY PARTNERS LLP AS SECURITY TRUSTEE AND AGENT FOR THE STOCKHOLDERS
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 FOSSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FOSSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOSSE MANAGEMENT LIMITED
Trademarks
We have not found any records of FOSSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOSSE 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 (82990 - Other business support service activities n.e.c.) as FOSSE MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FOSSE 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 FOSSE 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 FOSSE 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.