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

MEADWAY TWICKENHAM RESIDENTS MANAGEMENT LIMITED

539, 14 PARK CRESCENT, TWICKENHAM, MIDDLESEX, TW2 6NT,
Company Registration Number
01588274
Private Limited Company
Active

Company Overview

About Meadway Twickenham Residents Management Ltd
MEADWAY TWICKENHAM RESIDENTS MANAGEMENT LIMITED was founded on 1981-09-29 and has its registered office in Twickenham. The organisation's status is listed as "Active". Meadway Twickenham Residents Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MEADWAY TWICKENHAM RESIDENTS MANAGEMENT LIMITED
 
Legal Registered Office
539
14 PARK CRESCENT
TWICKENHAM
MIDDLESEX
TW2 6NT
Other companies in KT10
 
Filing Information
Company Number 01588274
Company ID Number 01588274
Date formed 1981-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 31/03/2025
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 03:24:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEADWAY TWICKENHAM RESIDENTS 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 MEADWAY TWICKENHAM RESIDENTS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CK CORPORATE SERVICES LIMITED
Company Secretary 2018-03-29
JUDITH HILARY ANDERTON
Director 2016-11-01
SUSAN ANNE CROFTS
Director 2005-09-03
MICHELANGELO FALBO
Director 2006-11-11
PETER THOMAS FORSDICK
Director 2008-10-04
LINDSAY JANE MORRIS
Director 2005-09-03
SUSAN ANNE ROSS
Director 2008-10-04
ROBERT MOSTYN WOOLLEY
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES D'ESTE-HOARE
Director 2011-01-15 2016-07-30
YAVER ALI ABIDI
Director 2006-12-10 2011-02-28
IAN SIMPSON
Director 2004-07-19 2008-03-28
BERNADETTE VIRGINIA WRIGHT
Company Secretary 1997-08-22 2007-02-06
BERNADETTE VIRGINIA WRIGHT
Director 1997-08-22 2007-02-06
RAYMOND NORMUN JOHN WRIGHT
Director 1998-10-31 2007-02-06
YVONNE DENISE TAYLOR
Director 2005-09-03 2006-10-03
LINDA ANNE BALLARD
Director 2003-12-05 2005-09-03
LINDA MARGARET FARROW
Director 2004-07-19 2005-06-30
DIANE LESLEY RICHARDS
Director 1998-10-31 2005-06-30
FELICITY KENNY
Director 2002-01-12 2003-05-17
JOHN ASHWELL COUCH
Director 2000-03-01 2002-01-12
LEONARD WILLIAM NORTH
Director 1996-07-18 2001-04-01
ANNE ELIZABETH BARLOW
Director 1997-08-22 2001-01-01
CAROLINE JANE CORKER
Director 1997-08-22 2001-01-01
MARK SANTO
Director 1991-07-17 2000-01-08
STUART GORDON WILLIAMSON
Company Secretary 1994-11-12 1997-08-22
RICHARD MICHAEL GLYNOS
Director 1994-02-01 1997-08-22
SUSAN ANNE ROSS
Director 1996-07-18 1997-08-22
STUART GORDON WILLIAMSON
Director 1994-11-12 1997-08-22
JOSEPHINE CAROL THOMPSON
Director 1991-07-17 1997-04-07
DAVID ARTHUR CROW
Company Secretary 1991-07-17 1994-11-12
KEITH BOLTON
Director 1991-07-17 1994-11-12
DAVID ARTHUR CROW
Director 1991-07-17 1994-11-12
GILL NICHOLLS
Director 1991-07-17 1994-11-12
GEOFFREY RANDALL
Director 1991-07-17 1994-11-12
HUGH LINDSEY BRENCHLEY
Director 1991-07-17 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CK CORPORATE SERVICES LIMITED MIROGLIO (U.K.) LIMITED Company Secretary 2007-08-28 CURRENT 1975-07-09 Active
CK CORPORATE SERVICES LIMITED SYDNEY HOUSE LIMITED Company Secretary 2006-10-26 CURRENT 2005-09-22 Active
CK CORPORATE SERVICES LIMITED MICREL SEMICONDUCTOR (UK) LIMITED Company Secretary 2005-05-18 CURRENT 1995-04-11 Liquidation
CK CORPORATE SERVICES LIMITED WATCHFIELD ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1994-04-20 Active
CK CORPORATE SERVICES LIMITED WATCHFIELD ESTATE LTD Company Secretary 2004-12-01 CURRENT 2001-10-17 Active
CK CORPORATE SERVICES LIMITED 123 GLOUCESTER TERRACE LONDON W 2 LIMITED Company Secretary 2004-07-01 CURRENT 2001-10-18 Active
CK CORPORATE SERVICES LIMITED HILLCOURT (GODALMING) LIMITED Company Secretary 2004-02-01 CURRENT 1986-07-11 Active
CK CORPORATE SERVICES LIMITED HEATHFIELD COURT (CHISWICK) LIMITED Company Secretary 2001-05-01 CURRENT 1985-03-19 Active
CK CORPORATE SERVICES LIMITED SHIRLEY COURT RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2001-03-19 CURRENT 2001-03-01 Active
CK CORPORATE SERVICES LIMITED COPSEM LANE (OXSHOTT) MANAGEMENT LIMITED Company Secretary 2000-10-31 CURRENT 1999-08-27 Active
CK CORPORATE SERVICES LIMITED GOLF COURSE LANE MANAGEMENT COMPANY LIMITED Company Secretary 2000-03-14 CURRENT 1984-11-22 Active
CK CORPORATE SERVICES LIMITED TELFORD COURT RESIDENTS LIMITED Company Secretary 1999-05-01 CURRENT 1975-09-10 Active
CK CORPORATE SERVICES LIMITED HAYMILL RISE (BURNHAM) MANAGEMENT LIMITED Company Secretary 1998-10-01 CURRENT 1989-03-13 Active
CK CORPORATE SERVICES LIMITED VALELINK 2000 LIMITED Company Secretary 1998-08-28 CURRENT 1998-08-28 Dissolved 2016-11-10
CK CORPORATE SERVICES LIMITED VINEYARD MEWS RESIDENTS ASSOCIATION (RICHMOND) LIMITED Company Secretary 1998-07-29 CURRENT 1992-12-17 Active
CK CORPORATE SERVICES LIMITED BIRCHLAWNS LIMITED Company Secretary 1997-10-01 CURRENT 1983-03-14 Active
CK CORPORATE SERVICES LIMITED CEDAR COURT (WIMBLEDON) RESIDENTS COMPANY LIMITED Company Secretary 1997-10-01 CURRENT 1982-07-09 Active
CK CORPORATE SERVICES LIMITED LADYCROSS MEWS RESIDENTS ASSOCIATION LIMITED Company Secretary 1997-09-01 CURRENT 1983-09-07 Active
CK CORPORATE SERVICES LIMITED STRATFORD FIELDS (BICKLEY) MANAGEMENT LIMITED Company Secretary 1997-09-01 CURRENT 1994-10-21 Active
CK CORPORATE SERVICES LIMITED NUGENT COURT MANAGEMENT COMPANY LIMITED Company Secretary 1997-07-31 CURRENT 1982-02-24 Active
CK CORPORATE SERVICES LIMITED HOLBROOK ESTATES LIMITED Company Secretary 1996-01-19 CURRENT 1980-10-15 Active
CK CORPORATE SERVICES LIMITED NETTLEDENE LIMITED Company Secretary 1995-09-05 CURRENT 1982-02-17 Active
CK CORPORATE SERVICES LIMITED ULSTER TERRACE (REGENTS PARK) MANAGEMENT LIMITED Company Secretary 1995-03-09 CURRENT 1975-01-28 Active
JUDITH HILARY ANDERTON ANDERTON CONSULTANTS LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active
LINDSAY JANE MORRIS CEFA LIMITED Director 2017-05-24 CURRENT 2013-04-12 Active - Proposal to Strike off
SUSAN ANNE ROSS FRANCIS HOLLAND (CHURCH OF ENGLAND) SCHOOLS TRUST(THE) Director 2008-06-19 CURRENT 1931-07-23 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
2023-09-04MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2023-08-18APPOINTMENT TERMINATED, DIRECTOR ROBERT MOSTYN WOOLLEY
2023-08-18DIRECTOR APPOINTED MS SUSAN MARIE LEVITT
2023-08-18CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2022-10-03CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2021-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-09-16AA24/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-30CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-08-22AA24/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-04-17TM02Termination of appointment of Ck Corporate Services Limited on 2019-03-04
2019-04-17TM02Termination of appointment of Ck Corporate Services Limited on 2019-03-04
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM 1 Heather Way Chobham Woking GU24 8RA England
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM 1 Heather Way Chobham Woking GU24 8RA England
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HILARY ANDERTON
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HILARY ANDERTON
2018-10-01AA24/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01AA24/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD
2018-04-12AP04Appointment of Ck Corporate Services Limited as company secretary on 2018-03-29
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 24/06/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-07-31AP01DIRECTOR APPOINTED MR ROBERT MOSTYN WOOLLEY
2017-07-31AP01DIRECTOR APPOINTED MRS JUDITH HILARY ANDERTON
2016-09-29AAFULL ACCOUNTS MADE UP TO 24/06/16
2016-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES D'ESTE-HOARE
2016-07-30LATEST SOC30/07/16 STATEMENT OF CAPITAL;GBP 106
2016-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-08-27AAFULL ACCOUNTS MADE UP TO 24/06/15
2015-08-09LATEST SOC09/08/15 STATEMENT OF CAPITAL;GBP 106
2015-08-09AR0117/07/15 ANNUAL RETURN FULL LIST
2014-09-28LATEST SOC28/09/14 STATEMENT OF CAPITAL;GBP 106
2014-09-28AR0117/07/14 ANNUAL RETURN FULL LIST
2014-09-11AAFULL ACCOUNTS MADE UP TO 24/06/14
2013-10-17AAFULL ACCOUNTS MADE UP TO 24/06/13
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 106
2013-09-18AR0117/07/13 ANNUAL RETURN FULL LIST
2013-02-28AAFULL ACCOUNTS MADE UP TO 24/06/12
2012-08-10AR0117/07/12 ANNUAL RETURN FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 24/06/11
2011-08-15AR0117/07/11 ANNUAL RETURN FULL LIST
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ANNE ROSS / 14/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS FORSDICK / 14/08/2011
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR YAVER ABIDI
2011-08-14AP01DIRECTOR APPOINTED MR PETER THOMAS FORSDICK
2011-08-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES D'ESTE-HOARE
2011-08-14AP01DIRECTOR APPOINTED MISS SUSAN ANNE ROSS
2010-10-18AAFULL ACCOUNTS MADE UP TO 24/06/10
2010-08-14AR0117/07/10 FULL LIST
2010-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY MORRIS / 17/07/2010
2010-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELANGELO FALBO / 17/07/2010
2010-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE CROFTS / 17/07/2010
2010-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / YAVER ALI ABIDI / 17/07/2010
2009-09-20AAFULL ACCOUNTS MADE UP TO 24/06/09
2009-09-03363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 24/06/08
2008-09-11363sRETURN MADE UP TO 17/07/07; CHANGE OF MEMBERS
2008-08-29363(288)DIRECTOR RESIGNED
2008-08-29363sRETURN MADE UP TO 17/07/08; CHANGE OF MEMBERS
2008-08-18AAFULL ACCOUNTS MADE UP TO 24/06/07
2007-05-10AAFULL ACCOUNTS MADE UP TO 24/06/06
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-08-29363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-08-17288bDIRECTOR RESIGNED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-09-05AAFULL ACCOUNTS MADE UP TO 24/06/05
2005-08-19288bDIRECTOR RESIGNED
2005-08-19288bDIRECTOR RESIGNED
2005-08-15363(288)DIRECTOR RESIGNED
2005-08-15363sRETURN MADE UP TO 17/07/05; CHANGE OF MEMBERS
2005-04-15AAFULL ACCOUNTS MADE UP TO 24/06/04
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22363sRETURN MADE UP TO 17/07/04; CHANGE OF MEMBERS
2004-09-01288aNEW DIRECTOR APPOINTED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-05-06AAFULL ACCOUNTS MADE UP TO 24/06/03
2003-09-12363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-05-04288bDIRECTOR RESIGNED
2003-05-01AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-21288bDIRECTOR RESIGNED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-21363sRETURN MADE UP TO 17/07/02; CHANGE OF MEMBERS
2002-11-21288bDIRECTOR RESIGNED
2002-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-20AAFULL ACCOUNTS MADE UP TO 24/06/01
2001-08-21363(288)DIRECTOR RESIGNED
2001-08-21363sRETURN MADE UP TO 17/07/01; CHANGE OF MEMBERS
2001-04-20AAFULL ACCOUNTS MADE UP TO 24/06/00
2001-02-12288bDIRECTOR RESIGNED
2001-02-12288bDIRECTOR RESIGNED
2000-08-21363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
1981-09-29New incorporation
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 MEADWAY TWICKENHAM RESIDENTS 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 MEADWAY TWICKENHAM RESIDENTS 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
MEADWAY TWICKENHAM RESIDENTS MANAGEMENT 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
2016-06-24
Annual Accounts
2015-06-24
Annual Accounts
2014-06-24
Annual Accounts
2013-06-24
Annual Accounts
2012-06-24
Annual Accounts
2011-06-24
Annual Accounts
2010-06-24

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 MEADWAY TWICKENHAM RESIDENTS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MEADWAY TWICKENHAM RESIDENTS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEADWAY TWICKENHAM RESIDENTS MANAGEMENT LIMITED
Trademarks
We have not found any records of MEADWAY TWICKENHAM RESIDENTS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEADWAY TWICKENHAM RESIDENTS 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 (68320 - Management of real estate on a fee or contract basis) as MEADWAY TWICKENHAM RESIDENTS MANAGEMENT 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 MEADWAY TWICKENHAM RESIDENTS 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 MEADWAY TWICKENHAM RESIDENTS 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 MEADWAY TWICKENHAM RESIDENTS 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.