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

HITCHAM HOUSE MANAGEMENT LIMITED

7 HITCHAM HOUSE, HITCHAM LANE, BURNHAM, SLOUGH, SL1 7DP,
Company Registration Number
01774681
Private Limited Company
Active

Company Overview

About Hitcham House Management Ltd
HITCHAM HOUSE MANAGEMENT LIMITED was founded on 1983-12-01 and has its registered office in Slough. The organisation's status is listed as "Active". Hitcham House Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HITCHAM HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
7 HITCHAM HOUSE, HITCHAM LANE
BURNHAM
SLOUGH
SL1 7DP
Other companies in SL1
 
Filing Information
Company Number 01774681
Company ID Number 01774681
Date formed 1983-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 14:46:49
Primary Source:Companies House
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 HITCHAM HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ANNE CARDWELL BROWNING
Company Secretary 2013-08-27
ABBAS ARBAB-ZADEH
Director 2005-12-01
BENJAMIN CHARLES ARTHUR GRAVES BAMBROUGH
Director 2008-01-19
CATHERINE ANNE CARDWELL BROWNING
Director 2007-09-29
DINA DARLING
Director 2013-10-23
CHRISTOPHER ANTHONY HOLDER
Director 2000-08-31
IRIS DANIELA SUSANNE KUPATT
Director 2009-07-15
LINDA PAGE
Director 1997-03-20
CHRISTINE MARY WEBB
Director 2006-04-20
JOHN PHILIP WOODHAMS
Director 2007-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MARY WEBB
Company Secretary 2007-07-30 2013-09-01
JOHN GEORGE FREDERICK PARSONS
Director 1992-03-23 2013-05-02
STEPHEN WHITTAKER
Director 2000-04-17 2009-07-12
STEPHEN MICHAEL SHINE
Director 1996-11-18 2007-12-10
FREDERICK EDWARD LANGTON PAGE
Director 1993-11-02 2007-09-03
JAMES GOODWIN PURCELL WHITE
Director 1991-05-16 2007-08-25
JAMES GOODWIN PURCELL WHITE
Company Secretary 2005-06-14 2007-07-30
JACQUELINE CLARKE
Director 1991-05-16 2006-04-20
CHRISTOPHER ROBERT BARRETT
Company Secretary 1996-10-11 2005-06-16
CHRISTOPHER ROBERT BARRETT
Director 1993-03-11 2005-06-16
DAVID WINDSOR ROLFE
Director 1991-05-16 2000-08-29
JAMES RODERICK MOON
Director 1994-04-28 2000-04-16
ROBERT ALLAN DICK
Director 1991-05-16 1997-02-07
PETER JOHN HIRST
Director 1991-05-16 1996-10-17
PETER JOHN HIRST
Company Secretary 1993-05-16 1996-10-11
LAWRENCE GEORGE HARVEY
Director 1991-05-16 1994-01-02
FELIX ALEXANDER QUINN
Director 1991-05-16 1993-11-01
DAVID WINDSOR ROLFE
Company Secretary 1991-05-16 1993-05-16
WILLIAM EDWARD SEDDON
Director 1991-05-16 1993-03-10
RODNEY RIMINGTON BARKES
Director 1991-05-16 1992-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN CHARLES ARTHUR GRAVES BAMBROUGH ORCA PROPERTY DEVELOPMENTS LONDON LTD Director 2015-08-06 CURRENT 2015-08-06 Active
CATHERINE ANNE CARDWELL BROWNING BILLYBOB DESIGN LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
LINDA PAGE PYROCORE LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
LINDA PAGE PYROCORE HOLDINGS LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active - Proposal to Strike off
LINDA PAGE DPS PROCESS SOLUTIONS LIMITED Director 2016-12-01 CURRENT 2014-10-08 In Administration/Administrative Receiver
LINDA PAGE 4EVERGREEN TECHNOLOGIES V1 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
LINDA PAGE 4EGT WALES1 LTD Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
LINDA PAGE 4EVERGREEN TECHNOLOGIES LIMITED Director 2011-09-07 CURRENT 2010-11-17 Active
LINDA PAGE NEVIS ASTON INVESTMENTS LIMITED Director 2011-07-01 CURRENT 2010-09-24 Dissolved 2014-12-30
LINDA PAGE BURLINGTON INTERNATIONAL I P LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
LINDA PAGE BURLINGTON INTERNATIONAL LIMITED Director 2008-01-14 CURRENT 2008-01-11 Active
LINDA PAGE EQ EVOLUTIO LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
LINDA PAGE LIEF ESTATES LIMITED Director 2003-04-28 CURRENT 2002-09-26 Active - Proposal to Strike off
LINDA PAGE LIEF DESIGNS LIMITED Director 2002-10-17 CURRENT 2002-10-17 Active
JOHN PHILIP WOODHAMS 54 PIER AVENUE LIMITED Director 1993-01-08 CURRENT 1992-05-22 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
2023-05-16CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2023-04-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHARLES ARTHUR GRAVES BAMBROUGH
2022-08-08DIRECTOR APPOINTED MRS JILL COPELAND-COWLEY
2022-08-08AP01DIRECTOR APPOINTED MRS JILL COPELAND-COWLEY
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHARLES ARTHUR GRAVES BAMBROUGH
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IRIS DANIELA SUSANNE KUPATT
2022-03-04AP01DIRECTOR APPOINTED MR SIMON WRAY
2022-03-04AP01DIRECTOR APPOINTED MR SIMON WRAY
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LOTZER
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LOTZER
2022-01-01Director's details changed for Mrs Catherine Anne Cardwell Browning on 2022-01-01
2022-01-01Termination of appointment of Catherine Anne Cardwell Howard on 2022-01-01
2022-01-01Appointment of Mr Perry Colin Ashwood as company secretary on 2022-01-01
2022-01-01REGISTERED OFFICE CHANGED ON 01/01/22 FROM 3 Hitcham House, Hitcham Lane Burnham Slough SL1 7DP
2022-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/22 FROM 3 Hitcham House, Hitcham Lane Burnham Slough SL1 7DP
2022-01-01AP03Appointment of Mr Perry Colin Ashwood as company secretary on 2022-01-01
2022-01-01TM02Termination of appointment of Catherine Anne Cardwell Howard on 2022-01-01
2022-01-01CH01Director's details changed for Mrs Catherine Anne Cardwell Browning on 2022-01-01
2022-01-01CH01Director's details changed for Mrs Catherine Anne Cardwell Browning on 2022-01-01
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-01-29CH01Director's details changed for Mr Perry Colin Ashwood on 2021-01-18
2021-01-26AP01DIRECTOR APPOINTED MR PERRY COLIN ASHWOOD
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP WOODHAMS
2020-10-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE ANNE CARDWELL BROWNING on 2020-04-20
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-02CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-01-16AP01DIRECTOR APPOINTED MR MARTIN LOTZER
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY HOLDER
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CH01Director's details changed for Mr Christopher Anthony Holder on 2018-05-28
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY HOLDER / 20/06/2017
2017-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY HOLDER / 01/06/2017
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 9
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 9
2016-05-31AR0114/05/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 9
2015-05-26AR0114/05/15 ANNUAL RETURN FULL LIST
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 9
2014-05-16AR0114/05/14 ANNUAL RETURN FULL LIST
2014-05-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE WEBB
2014-03-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-23AP01DIRECTOR APPOINTED MRS DINA DARLING
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/13 FROM 9 Hitcham House Hitcham Lane Burnham Bucks SL1 7DP
2013-08-27AP03Appointment of Mrs Catherine Anne Cardwell Browning as company secretary
2013-06-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-30AR0114/05/13 ANNUAL RETURN FULL LIST
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARSONS
2012-08-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-23AR0114/05/12 FULL LIST
2011-06-03AA31/12/10 TOTAL EXEMPTION FULL
2011-05-17AR0114/05/11 FULL LIST
2010-09-16AA31/12/09 TOTAL EXEMPTION FULL
2010-06-03AR0114/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY WEBB / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE FREDERICK PARSONS / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS IRIS DANIELA SUSANNE KUPATT / 01/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE CARDWELL BROWNING / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES ARTHUR GRAVES BAMBROUGH / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABBAS ARBAB-ZADEH / 01/01/2010
2010-06-02AP01DIRECTOR APPOINTED MS IRIS DANIELA SUSANNE KUPATT
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITTAKER
2009-09-25AA31/12/08 TOTAL EXEMPTION FULL
2009-05-14363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-06-12AA31/12/07 TOTAL EXEMPTION FULL
2008-06-04363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 3 HITCHAM HOUSE HITCHAM LANE BURNHAM BUCKS SL1 7DP
2008-06-04190LOCATION OF DEBENTURE REGISTER
2008-06-04353LOCATION OF REGISTER OF MEMBERS
2008-02-26288aDIRECTOR APPOINTED BENJAMIN CHARLES ARTHUR GRAVES BAMBROUGH
2008-02-06288bDIRECTOR RESIGNED
2007-10-15288bDIRECTOR RESIGNED
2007-10-15288bDIRECTOR RESIGNED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW SECRETARY APPOINTED
2007-08-10288bSECRETARY RESIGNED
2007-06-05363sRETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/06
2006-06-23363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-05-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288bDIRECTOR RESIGNED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-28288aNEW SECRETARY APPOINTED
2005-06-02363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-14363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-17363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-28363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-01-17363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2002-01-17288bDIRECTOR RESIGNED
2002-01-17288bDIRECTOR RESIGNED
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-31288aNEW DIRECTOR APPOINTED
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 HITCHAM HOUSE 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 HITCHAM HOUSE 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
HITCHAM HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-12-31 £ 0
Creditors Due Within One Year 2012-12-31 £ 0
Other Creditors Due Within One Year 2013-12-31 £ 0
Other Creditors Due Within One Year 2012-12-31 £ 0
Trade Creditors Within One Year 2013-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 HITCHAM HOUSE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Current Assets 2013-12-31 £ 1,507
Current Assets 2012-12-31 £ 1,552
Current Assets 2012-12-31 £ 1,552
Current Assets 2011-12-31 £ 1,567
Debtors 2013-12-31 £ 0
Debtors 2012-12-31 £ 0
Debtors 2011-12-31 £ 1,025
Shareholder Funds 2013-12-31 £ 12,643
Shareholder Funds 2012-12-31 £ 13,125
Shareholder Funds 2012-12-31 £ 13,125
Shareholder Funds 2011-12-31 £ 13,060
Tangible Fixed Assets 2013-12-31 £ 12,133
Tangible Fixed Assets 2012-12-31 £ 12,181
Tangible Fixed Assets 2012-12-31 £ 12,181
Tangible Fixed Assets 2011-12-31 £ 12,245

Debtors and other cash assets

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

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HITCHAM HOUSE 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 HITCHAM HOUSE 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 HITCHAM HOUSE 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.