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

MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED

BEECH HOUSE, IN-EXCESS GARDEN CENTRES WINCHESTER ROAD, FAIR OAK, EASTLEIGH, HAMPSHIRE, SO50 7HD,
Company Registration Number
01886982
Private Limited Company
Active

Company Overview

About Monks Brook Industrial Park Management Company Ltd
MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED was founded on 1985-02-18 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Monks Brook Industrial Park Management Company Limited is a Private Limited Company registered in UNITED KINGDOM 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
MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
BEECH HOUSE, IN-EXCESS GARDEN CENTRES WINCHESTER ROAD
FAIR OAK
EASTLEIGH
HAMPSHIRE
SO50 7HD
Other companies in SO16
 
Filing Information
Company Number 01886982
Company ID Number 01886982
Date formed 1985-02-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB522483067  
Last Datalog update: 2023-10-08 01:32:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONKS BROOK INDUSTRIAL PARK 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 MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2007-10-01
JEREMY ROBIN LEAR
Director 2004-12-09
ERROL MAXWELL SAMUEL CAMPS
Director 2004-12-09
ROBERT THOMAS SPERRING
Director 2004-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID LEWIS SHOWAN
Company Secretary 2005-01-26 2007-10-01
ERROL MAXWELL SAMUEL CAMPS
Company Secretary 2004-12-09 2005-01-26
VIRGIL FINANCIAL SERVICES LTD
Company Secretary 1992-10-31 2004-12-10
PATRICIA ANGELA LAIRD
Director 1992-10-31 2004-12-09
ROBERT PAUL LONG
Director 1992-10-31 2004-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ROBIN LEAR THE RNC & RAYC MANAGEMENT COMPANY LIMITED Director 2016-11-28 CURRENT 2011-07-18 Active - Proposal to Strike off
JEREMY ROBIN LEAR ORDNANCE PARK MANAGEMENT COMPANY LIMITED Director 2016-06-20 CURRENT 2004-03-05 Active
JEREMY ROBIN LEAR VERTEX HOLDINGS LIMITED Director 2014-11-17 CURRENT 1989-01-26 Active
JEREMY ROBIN LEAR DAVID COVER AND SON LIMITED Director 2014-11-17 CURRENT 1945-07-06 Active
JEREMY ROBIN LEAR ROYAL NAVAL CLUB AND ROYAL ALBERT YACHT CLUB LIMITED Director 2013-12-05 CURRENT 2013-12-05 Liquidation
JEREMY ROBIN LEAR BOLNORE LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
JEREMY ROBIN LEAR CAMARGUE PROPERTIES LIMITED Director 2008-03-10 CURRENT 1997-02-10 Active
JEREMY ROBIN LEAR BROYST GROUP LIMITED Director 2004-12-10 CURRENT 1965-09-09 Active
JEREMY ROBIN LEAR CAIRNFINCH LIMITED Director 2004-12-09 CURRENT 1980-04-09 Active
JEREMY ROBIN LEAR WINDHOVER PROJECTS LIMITED Director 2004-12-09 CURRENT 1975-12-01 Active
JEREMY ROBIN LEAR NAOMI HOUSE CHILDREN'S HOSPICE LTD Director 2004-09-20 CURRENT 1993-10-06 Active
JEREMY ROBIN LEAR CAMARGUE MONKS BROOK LIMITED Director 2004-09-02 CURRENT 2004-06-16 Active
ERROL MAXWELL SAMUEL CAMPS BOLNORE LOCAL CENTRE MANAGEMENT COMPANY LIMITED Director 2006-07-11 CURRENT 2006-05-04 Active
ERROL MAXWELL SAMUEL CAMPS HEART OF ROUNDSHAW MANAGEMENT COMPANY LIMITED Director 2001-09-24 CURRENT 2001-09-19 Active
ERROL MAXWELL SAMUEL CAMPS DAYTONA EAST ANTON LIMITED Director 1998-10-23 CURRENT 1998-10-23 Liquidation
ERROL MAXWELL SAMUEL CAMPS HOOKWOOD DEVELOPMENTS LIMITED Director 1997-02-03 CURRENT 1997-02-03 Dissolved 2018-06-12
ROBERT THOMAS SPERRING CAMARGUE SOMERSET LIMITED Director 2014-05-15 CURRENT 2014-05-15 Dissolved 2018-05-02
ROBERT THOMAS SPERRING BOLNORE LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
ROBERT THOMAS SPERRING SOUTHERN PROPERTIES (WESSEX) LIMITED Director 2007-07-31 CURRENT 2006-02-07 Dissolved 2013-12-31
ROBERT THOMAS SPERRING BROYST GROUP LIMITED Director 2004-12-09 CURRENT 1965-09-09 Active
ROBERT THOMAS SPERRING CAMARGUE MONKS BROOK LIMITED Director 2004-06-16 CURRENT 2004-06-16 Active
ROBERT THOMAS SPERRING CHILWORTH PROPERTIES LIMITED Director 2003-01-29 CURRENT 2002-10-23 Dissolved 2016-01-26
ROBERT THOMAS SPERRING CAMARGUE WEST BROMWICH LIMITED Director 1999-08-16 CURRENT 1990-05-21 Active
ROBERT THOMAS SPERRING CAMARGUE PROPERTIES LIMITED Director 1997-02-27 CURRENT 1997-02-10 Active
ROBERT THOMAS SPERRING CAMARGUE PROPERTY DEVELOPMENTS LIMITED Director 1997-02-27 CURRENT 1997-02-10 Active
ROBERT THOMAS SPERRING SHERIOL THIRTY - TWO LIMITED Director 1996-08-30 CURRENT 1992-03-24 Active
ROBERT THOMAS SPERRING ROBERT T SPERRING LIMITED Director 1991-06-30 CURRENT 1986-09-17 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
2024-02-05Appointment of Ms Charlotte Nowik as company secretary on 2024-02-01
2023-10-03CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24DIRECTOR APPOINTED MRS BARBARA MARGARET SAMUEL-CAMPS
2023-01-17Appointment of Blakelaw Secretaries Limited as company secretary on 2023-01-16
2023-01-17Termination of appointment of Fryern Company Secretarial Services Limited on 2023-01-16
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-08-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-05-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS SPERRING
2019-03-22CH01Director's details changed for Mr Errol Maxwell Samuel Camps on 2019-03-15
2019-03-22PSC04Change of details for Mr Maxwell Christopher Samuel-Camps as a person with significant control on 2019-03-15
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBIN LEAR
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-08-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 104
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-08-03CH01Director's details changed for Mr Errol Maxwell Samuel Camps on 2017-08-01
2017-08-03PSC04Change of details for Mr Maxwell Christopher Samuel-Camps as a person with significant control on 2017-08-01
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 104
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 104
2015-10-01AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21CH01Director's details changed for Mr Errol Maxwell Samuel Camps on 2014-12-11
2014-12-17CH01Director's details changed for Mr Errol Maxwell Samuel Camps on 2014-12-17
2014-12-09CH01Director's details changed for Mr Errol Maxwell Samuel Camps on 2014-12-09
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 104
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/14 FROM 10 Romsey Road Eastleigh Hampshire SO50 9AL
2014-07-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 104
2013-10-23AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-22CH01Director's details changed for Mr Errol Maxwell Samuel Camps on 2013-10-17
2013-07-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0130/09/12 ANNUAL RETURN FULL LIST
2012-07-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-04AR0130/09/11 FULL LIST
2011-08-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-13AR0101/10/10 FULL LIST
2010-11-26AR0130/09/10 FULL LIST
2010-07-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-23AR0130/09/09 FULL LIST
2009-08-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-23288aSECRETARY APPOINTED FRYERN COMPANY SECRETARIAL SERVICES LIMITED
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY RICHARD SHOWAN
2007-11-22363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-2488(2)RAD 07/03/06--------- £ SI 1@1
2006-12-22363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-1688(2)RAD 01/03/06--------- £ SI 21@1=21 £ IC 80/101
2006-03-06123NC INC ALREADY ADJUSTED 01/03/06
2006-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-21288bSECRETARY RESIGNED
2005-11-21363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-11-21288cSECRETARY'S PARTICULARS CHANGED
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-21288bDIRECTOR RESIGNED
2005-02-21288bDIRECTOR RESIGNED
2005-01-28288bSECRETARY RESIGNED
2005-01-28288aNEW SECRETARY APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
2004-12-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-10-11363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-09-28363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-05363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-23363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-27363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-07-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-12287REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 81 TWYFORD ROAD EASTLEIGH HANTS SO50 4HH
1999-10-14363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-14363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-10-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-20AUDAUDITOR'S RESIGNATION
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-26363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1997-10-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-12363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1996-10-22363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-10-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-16AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-16363sRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1995-06-19287REGISTERED OFFICE CHANGED ON 19/06/95 FROM: 105 LEIGH ROAD EASTLEIGH HANTS SO5 4DR
1994-10-05363sRETURN MADE UP TO 30/09/94; CHANGE OF MEMBERS
1994-10-05AAFULL ACCOUNTS MADE UP TO 31/12/93
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 MONKS BROOK INDUSTRIAL PARK 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 MONKS BROOK INDUSTRIAL PARK 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
MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY 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 2012-12-31 £ 16,889
Creditors Due Within One Year 2011-12-31 £ 16,475

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
2019-12-31
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 MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 16,852
Cash Bank In Hand 2011-12-31 £ 8,861
Current Assets 2012-12-31 £ 33,092
Current Assets 2011-12-31 £ 26,575
Debtors 2012-12-31 £ 16,240
Debtors 2011-12-31 £ 17,714
Shareholder Funds 2012-12-31 £ 16,203
Shareholder Funds 2011-12-31 £ 10,100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONKS BROOK INDUSTRIAL PARK 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 MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY 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 MONKS BROOK INDUSTRIAL PARK 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 MONKS BROOK INDUSTRIAL PARK 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 MONKS BROOK INDUSTRIAL PARK 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.