Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12 WALCOT BUILDINGS MANAGEMENT (BATH) LIMITED
Company Information for

12 WALCOT BUILDINGS MANAGEMENT (BATH) LIMITED

Flat 1 Walcot Buildings, 12 London Road, Bath, BA1 6AD,
Company Registration Number
02053344
Private Limited Company
Active

Company Overview

About 12 Walcot Buildings Management (bath) Ltd
12 WALCOT BUILDINGS MANAGEMENT (BATH) LIMITED was founded on 1986-09-08 and has its registered office in Bath. The organisation's status is listed as "Active". 12 Walcot Buildings Management (bath) 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
12 WALCOT BUILDINGS MANAGEMENT (BATH) LIMITED
 
Legal Registered Office
Flat 1 Walcot Buildings
12 London Road
Bath
BA1 6AD
Other companies in BA1
 
Filing Information
Company Number 02053344
Company ID Number 02053344
Date formed 1986-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-10 11:01:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 12 WALCOT BUILDINGS MANAGEMENT (BATH) 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 12 WALCOT BUILDINGS MANAGEMENT (BATH) LIMITED

Current Directors
Officer Role Date Appointed
GERVASE ANTONY MANFRED O'DONOVAN
Company Secretary 2008-10-13
DAVID JOHN AMOS
Director 2012-06-01
JOHN ANTHONY SANTE JUDGE
Director 1992-04-30
JONATHAN CHARLES LODGE
Director 2005-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICARDO ROSA
Company Secretary 2009-07-27 2016-03-01
FRANCES MARY MCGIBNEY
Director 2004-07-01 2010-09-30
NICK BRINDLEY
Company Secretary 2004-11-04 2008-10-24
NICK BRINDLEY
Director 2002-02-22 2008-10-24
PAUL TRANTER CHAMBERS
Director 1992-03-31 2006-11-23
PAUL TRANTER CHAMBERS
Company Secretary 1992-09-04 2004-11-04
PETER FLETCHER SHAW
Director 1997-11-28 2004-05-25
FIONA CLAIRE SANDRY
Director 1993-03-19 2002-02-14
ELIZABETH ANNE BEKKER
Director 1992-03-31 1997-11-28
SUSAN MARY FRYER
Company Secretary 1992-03-31 1992-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERVASE ANTONY MANFRED O'DONOVAN 4 VANE STREET BATH MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-01 CURRENT 1997-11-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 32 PARK STREET BATH (MANAGEMENT) LIMITED Company Secretary 2007-01-17 CURRENT 1983-10-06 Active
GERVASE ANTONY MANFRED O'DONOVAN BLENHEIM TAX AND ACCOUNTANCY SERVICES LIMITED Company Secretary 2006-03-15 CURRENT 2006-03-14 Active
GERVASE ANTONY MANFRED O'DONOVAN ELDERLESS PROPERTY MANAGEMENT LIMITED Company Secretary 2004-01-16 CURRENT 1986-04-09 Active
GERVASE ANTONY MANFRED O'DONOVAN BLENHEIM PROPERTY SERVICES LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Active - Proposal to Strike off
GERVASE ANTONY MANFRED O'DONOVAN 3 RUSSELL STREET (BATH) LIMITED Company Secretary 2003-02-25 CURRENT 1978-06-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 11 NEW KING STREET LIMITED Company Secretary 2002-10-10 CURRENT 1986-04-15 Active
GERVASE ANTONY MANFRED O'DONOVAN 6-6A KENSINGTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2002-06-26 CURRENT 1998-06-22 Active
GERVASE ANTONY MANFRED O'DONOVAN 2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED Company Secretary 2002-05-15 CURRENT 1986-03-17 Active
GERVASE ANTONY MANFRED O'DONOVAN 17 WALCOT BUILDINGS BATH MANAGEMENT LIMITED Company Secretary 2002-02-22 CURRENT 1985-07-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 34 BROCK STREET (BATH) LIMITED Company Secretary 2001-09-27 CURRENT 1992-06-23 Active
GERVASE ANTONY MANFRED O'DONOVAN L1 (BATH) LIMITED Company Secretary 2000-11-30 CURRENT 1981-04-01 Active
GERVASE ANTONY MANFRED O'DONOVAN 45 NEWBRIDGE ROAD BATH LIMITED Company Secretary 2000-11-08 CURRENT 1987-03-18 Active
GERVASE ANTONY MANFRED O'DONOVAN 14 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED Company Secretary 2000-10-26 CURRENT 1988-03-15 Active
GERVASE ANTONY MANFRED O'DONOVAN DOWNSCOTE PROPERTY MANAGEMENT LIMITED Company Secretary 2000-06-13 CURRENT 1987-07-30 Active
GERVASE ANTONY MANFRED O'DONOVAN 14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 2000-05-19 CURRENT 1993-09-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 10 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED Company Secretary 2000-03-29 CURRENT 1997-06-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 12 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 1999-11-01 CURRENT 1989-12-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED Company Secretary 1999-10-04 CURRENT 1985-07-05 Active
GERVASE ANTONY MANFRED O'DONOVAN 80 LOWER OLDFIELD PARK LIMITED Company Secretary 1999-09-02 CURRENT 1988-05-10 Active
GERVASE ANTONY MANFRED O'DONOVAN 93 NEWBRIDGE ROAD BATH (MANAGEMENT) LIMITED Company Secretary 1999-03-17 CURRENT 1990-06-05 Active
GERVASE ANTONY MANFRED O'DONOVAN 7 PORTLAND PLACE (BATH) LIMITED Company Secretary 1999-02-09 CURRENT 1997-02-04 Active
GERVASE ANTONY MANFRED O'DONOVAN 147 WELLSWAY MANAGEMENT COMPANY LIMITED Company Secretary 1999-01-21 CURRENT 1989-06-07 Active
GERVASE ANTONY MANFRED O'DONOVAN 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED Company Secretary 1998-08-06 CURRENT 1990-01-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 51 NEW KING STREET (BATH) MANAGEMENT LIMITED Company Secretary 1997-06-26 CURRENT 1984-05-31 Active
GERVASE ANTONY MANFRED O'DONOVAN 4/5 MARGARETS BUILDING BATH (MANAGEMENT) LIMITED Company Secretary 1997-05-01 CURRENT 1989-03-01 Active
GERVASE ANTONY MANFRED O'DONOVAN 44 NEW KING STREET BATH (MANAGEMENT) LIMITED Company Secretary 1997-02-10 CURRENT 1989-05-23 Active
JONATHAN CHARLES LODGE WESTON LODGE BATH (MANAGEMENT) COMPANY LIMITED Director 2002-09-11 CURRENT 1993-02-17 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
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-19CH01Director's details changed for Mr Sean Cameron Hunter on 2021-04-19
2021-02-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-11-26AP01DIRECTOR APPOINTED MR SEAN CAMERON HUNTER
2019-11-26CH01Director's details changed for Mr David John Amos on 2019-11-21
2019-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/19 FROM Archway House Spring Gardens Road Bath BA2 6PW England
2019-10-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24TM02Termination of appointment of Gervase Antony Manfred O'donovan on 2019-09-24
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-09-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM Blenheim House Henry Street Bath Somerset BA1 1JR
2017-09-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 5
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 5
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-06TM02Termination of appointment of Ricardo Rosa on 2016-03-01
2015-10-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 5
2015-04-02AR0131/03/15 ANNUAL RETURN FULL LIST
2014-08-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 5
2014-04-14AR0131/03/14 ANNUAL RETURN FULL LIST
2013-08-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-09AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-18AP01DIRECTOR APPOINTED MR DAVID JOHN AMOS
2012-04-03AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MCGIBNEY
2011-04-06AR0131/03/11 ANNUAL RETURN FULL LIST
2010-08-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-23AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY MCGIBNEY / 31/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY SANTE JUDGE / 31/03/2010
2009-08-13288aSECRETARY APPOINTED RICARDO ROSA
2009-05-05AA31/03/09 TOTAL EXEMPTION FULL
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-31190LOCATION OF DEBENTURE REGISTER
2009-03-31353LOCATION OF REGISTER OF MEMBERS
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM BLENHEIM HOUSE HENRY STREET BATH BA1 1JR
2008-12-05AA31/03/08 TOTAL EXEMPTION FULL
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICK BRINDLEY
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM BLENHEIM HOUSE HENRY STREET BATH SOMERSET BA1 1JR
2008-10-28288aSECRETARY APPOINTED GERVASE ANTONY MANFRED O'DONOVAN
2008-04-07363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-30363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-13288bDIRECTOR RESIGNED
2007-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-06363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-30363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-06-30288aNEW DIRECTOR APPOINTED
2004-11-25288bSECRETARY RESIGNED
2004-11-25288aNEW SECRETARY APPOINTED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-09288bDIRECTOR RESIGNED
2004-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-28363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-11363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-07-22287REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 12 WALCOT BUILDINGS LONDON ROAD BATH BA1 6AD
2002-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-12363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-05-15288aNEW DIRECTOR APPOINTED
2002-05-15288bDIRECTOR RESIGNED
2001-05-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-30363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-05-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-28363sRETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-24363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-09-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-27363sRETURN MADE UP TO 31/03/98; BULK LIST AVAILABLE SEPARATELY
1998-04-08288aNEW DIRECTOR APPOINTED
1998-04-08288bDIRECTOR RESIGNED
1997-08-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-23363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-10-15AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-09363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 12 WALCOT BUILDINGS MANAGEMENT (BATH) 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 12 WALCOT BUILDINGS MANAGEMENT (BATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
12 WALCOT BUILDINGS MANAGEMENT (BATH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 12 WALCOT BUILDINGS MANAGEMENT (BATH) LIMITED

Intangible Assets
Patents
We have not found any records of 12 WALCOT BUILDINGS MANAGEMENT (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 12 WALCOT BUILDINGS MANAGEMENT (BATH) LIMITED
Trademarks
We have not found any records of 12 WALCOT BUILDINGS MANAGEMENT (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12 WALCOT BUILDINGS MANAGEMENT (BATH) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as 12 WALCOT BUILDINGS MANAGEMENT (BATH) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where 12 WALCOT BUILDINGS MANAGEMENT (BATH) 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 12 WALCOT BUILDINGS MANAGEMENT (BATH) 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 12 WALCOT BUILDINGS MANAGEMENT (BATH) 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.