Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 11 TADEMA ROAD MANAGEMENT COMPANY LIMITED
Company Information for

11 TADEMA ROAD MANAGEMENT COMPANY LIMITED

MCLARENS, PENHURST HOUSE, 352-356 BATTERSEA PARK ROAD, LONDON, SW11 3BY,
Company Registration Number
02435296
Private Limited Company
Active

Company Overview

About 11 Tadema Road Management Company Ltd
11 TADEMA ROAD MANAGEMENT COMPANY LIMITED was founded on 1989-10-23 and has its registered office in London. The organisation's status is listed as "Active". 11 Tadema Road Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
11 TADEMA ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
MCLARENS
PENHURST HOUSE
352-356 BATTERSEA PARK ROAD
LONDON
SW11 3BY
Other companies in SW10
 
Filing Information
Company Number 02435296
Company ID Number 02435296
Date formed 1989-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 09:25:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 11 TADEMA ROAD 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 11 TADEMA ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MCLARENS CO SEC LIMITED
Company Secretary 2017-10-13
KATHERINE BOUGHEY
Director 2017-02-06
KARINA MAY KEUN NG
Director 1999-09-17
HOLLY SUZANNE PETERSON
Director 2009-12-21
NIKOLAOS VOULVOULIS
Director 2002-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SCOTT
Company Secretary 2015-10-20 2017-10-13
FARRAR PROPERTY MANAGEMENT
Company Secretary 2010-02-22 2015-10-20
FARRAR PROPERTY MANAGEMENT
Company Secretary 2010-02-22 2015-10-20
GRAHAM ROBERT SEED
Director 2009-03-22 2013-08-08
THOMAS FULLER WILLIAMS
Company Secretary 2000-08-23 2010-02-23
THOMAS FULLER WILLIAMS
Director 1991-10-23 2009-12-21
HANNAH ELIZABETH SANDLING
Director 2000-08-23 2002-08-08
SHEILA LORNA CAMPBELL
Company Secretary 1991-10-23 2000-08-22
SHEILA LORNA CAMPBELL
Director 1991-10-23 2000-08-22
MARIA KRYSTYNA BARROW
Director 1998-03-27 1999-09-17
SAMANTHA JANE DOWNER
Director 1991-10-23 1998-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MCLARENS CO SEC LIMITED THE OLD EXCHANGE PROPERTY CO. LTD Company Secretary 2017-11-01 CURRENT 2017-11-01 Active
MCLARENS CO SEC LIMITED TILLINGBOURNE (ST ALBANS) LIMITED Company Secretary 2017-10-01 CURRENT 2017-07-14 Active - Proposal to Strike off
MCLARENS CO SEC LIMITED ACCESS MANAGEMENT ENTERTAINMENT LIMITED Company Secretary 2016-10-11 CURRENT 2015-04-09 Dissolved 2017-09-19
MCLARENS CO SEC LIMITED PALACE GREEN MANAGEMENT LIMITED Company Secretary 2016-04-22 CURRENT 2016-04-22 Active
MCLARENS CO SEC LIMITED STUNT METALS LIMITED Company Secretary 2015-06-26 CURRENT 2015-06-26 Dissolved 2017-10-31
MCLARENS CO SEC LIMITED TILLINGBOURNE (HORSHAM) LIMITED Company Secretary 2015-04-23 CURRENT 2015-04-23 Active
MCLARENS CO SEC LIMITED INTERIM VISTA LTD Company Secretary 2015-04-15 CURRENT 2009-02-12 Dissolved 2017-07-25
MCLARENS CO SEC LIMITED ARTILIS LIMITED Company Secretary 2015-04-15 CURRENT 2012-06-19 Active - Proposal to Strike off
MCLARENS CO SEC LIMITED FRENCH LETTER TRADING LIMITED Company Secretary 2015-04-15 CURRENT 2013-12-16 Active
MCLARENS CO SEC LIMITED ELW PLANNING LIMITED Company Secretary 2015-03-04 CURRENT 2011-07-07 Active
MCLARENS CO SEC LIMITED CROSS MEDIA COMMS LIMITED Company Secretary 2015-02-11 CURRENT 2015-02-11 Dissolved 2018-07-24
MCLARENS CO SEC LIMITED MAISON ANTOINE GEOFFROY LIMITED Company Secretary 2015-01-06 CURRENT 2015-01-06 Dissolved 2016-06-21
MCLARENS CO SEC LIMITED EQUITY IN-MOTION LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Dissolved 2017-06-06
MCLARENS CO SEC LIMITED STUNT & CO LIMITED Company Secretary 2014-11-24 CURRENT 2014-11-24 Liquidation
MCLARENS CO SEC LIMITED MADE IN MIDLANDS NEWSPAPERS LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Dissolved 2016-05-24
MCLARENS CO SEC LIMITED LUNZER WINE CLUB LIMITED Company Secretary 2014-11-01 CURRENT 2014-10-31 Dissolved 2018-04-17
MCLARENS CO SEC LIMITED THE BARBERING SCHOOL LIMITED Company Secretary 2014-10-16 CURRENT 2014-10-16 Dissolved 2016-11-08
MCLARENS CO SEC LIMITED VALTUS INTERNATIONAL LIMITED Company Secretary 2014-09-15 CURRENT 2014-09-15 Active
MCLARENS CO SEC LIMITED ARCH ADVISORY LIMITED Company Secretary 2014-09-09 CURRENT 2014-09-09 Active
MCLARENS CO SEC LIMITED CHENEK CONSULTING LIMITED Company Secretary 2014-09-05 CURRENT 2014-09-05 Dissolved 2016-01-26
MCLARENS CO SEC LIMITED MADE IN BRIGHTON NEWSPAPERS LIMITED Company Secretary 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-03-29
MCLARENS CO SEC LIMITED MADE IN SUSSEX NEWSPAPERS LIMITED Company Secretary 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-03-29
MCLARENS CO SEC LIMITED MADE IN KENT NEWSPAPERS LIMITED Company Secretary 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-03-29
MCLARENS CO SEC LIMITED MADE IN ESSEX NEWSPAPERS LIMITED Company Secretary 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-03-29
MCLARENS CO SEC LIMITED CROSS & WELCH NEWSPAPERS LIMITED Company Secretary 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-03-29
MCLARENS CO SEC LIMITED COMPASS SECURITIES LIMITED Company Secretary 2014-08-04 CURRENT 2014-08-04 Dissolved 2017-01-24
MCLARENS CO SEC LIMITED WALK THE CORFU TRAIL LIMITED Company Secretary 2014-06-23 CURRENT 2014-06-23 Dissolved 2016-08-09
MCLARENS CO SEC LIMITED BURGATE HILL ASSOCIATES LTD Company Secretary 2014-06-02 CURRENT 2013-03-15 Active
MCLARENS CO SEC LIMITED DURANTA SERVICES LIMITED Company Secretary 2014-05-27 CURRENT 2014-05-27 Active - Proposal to Strike off
MCLARENS CO SEC LIMITED MC ACCESS EUROPE LIMITED Company Secretary 2014-05-19 CURRENT 2014-05-19 Active
MCLARENS CO SEC LIMITED GARTHMINSTER LIMITED Company Secretary 2014-05-14 CURRENT 2014-05-14 Dissolved 2015-12-29
MCLARENS CO SEC LIMITED GLACIES LIMITED Company Secretary 2014-05-01 CURRENT 2013-11-13 In Administration/Administrative Receiver
MCLARENS CO SEC LIMITED MILLY MILLY DESIGNS LIMITED Company Secretary 2014-05-01 CURRENT 2012-10-05 Liquidation
MCLARENS CO SEC LIMITED HOSTA ADVISORY LIMITED Company Secretary 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off
MCLARENS CO SEC LIMITED MUNTHAM ESTATES LIMITED Company Secretary 2014-04-25 CURRENT 2014-04-25 Active
MCLARENS CO SEC LIMITED BRIGANTE BUSINESS DEVELOPMENTS LTD Company Secretary 2014-04-01 CURRENT 2012-07-02 Active
MCLARENS CO SEC LIMITED ONE ELEVEN STEEL LIMITED Company Secretary 2014-03-17 CURRENT 2009-10-19 Dissolved 2015-06-09
MCLARENS CO SEC LIMITED AMMA GROUP LIMITED Company Secretary 2014-03-10 CURRENT 2014-03-10 Active
MCLARENS CO SEC LIMITED BLACK KITE TECHNOLOGY LTD Company Secretary 2014-02-18 CURRENT 2014-01-13 Active
MCLARENS CO SEC LIMITED RATSEY & LAPTHORN LIMITED Company Secretary 2014-01-27 CURRENT 2014-01-27 Dissolved 2015-03-10
MCLARENS CO SEC LIMITED GRAFHAM MANAGEMENT LIMITED Company Secretary 2014-01-15 CURRENT 2014-01-15 Active - Proposal to Strike off
MCLARENS CO SEC LIMITED HAPPYCATUK LIMITED Company Secretary 2014-01-09 CURRENT 2014-01-09 Dissolved 2016-06-28
MCLARENS CO SEC LIMITED HAPPYDOG TREATS LIMITED Company Secretary 2014-01-09 CURRENT 2014-01-09 Active - Proposal to Strike off
MCLARENS CO SEC LIMITED VALMONT INTERNATIONAL CONSULTING LIMITED Company Secretary 2013-11-14 CURRENT 2008-03-18 Active
MCLARENS CO SEC LIMITED TILLINGBOURNE ESTATES LIMITED Company Secretary 2013-07-24 CURRENT 2013-07-24 Active - Proposal to Strike off

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
2023-12-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21APPOINTMENT TERMINATED, DIRECTOR KATHERINE BOUGHEY
2022-12-21APPOINTMENT TERMINATED, DIRECTOR KATHERINE BOUGHEY
2022-12-21CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-12-21CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BOUGHEY
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-11-05CH01Director's details changed for Dr Nikolaos Voulvoulis on 2021-09-01
2021-01-23TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY SUZANNE PETERSON
2021-01-23AP01DIRECTOR APPOINTED LORD MICHAEL ANDREW HOLLAND
2021-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-08CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-10CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2018-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-18CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-14AP01DIRECTOR APPOINTED KATHERINE BOUGHEY
2017-10-14TM02Termination of appointment of Michael Scott on 2017-10-13
2017-10-14AP04Appointment of Mclarens Co Sec Limited as company secretary on 2017-10-13
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-15AR0123/10/15 ANNUAL RETURN FULL LIST
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/15 FROM 16 Cavaye Place London SW10 9PT
2015-12-15AP03Appointment of Mr Michael Scott as company secretary on 2015-10-20
2015-12-14TM02APPOINTMENT TERMINATED, SECRETARY FARRAR PROPERTY MANAGEMENT
2015-12-14TM02APPOINTMENT TERMINATED, SECRETARY FARRAR PROPERTY MANAGEMENT
2015-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-12AR0123/10/14 ANNUAL RETURN FULL LIST
2014-02-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-15AR0123/10/13 ANNUAL RETURN FULL LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SEED
2012-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-23AR0123/10/12 ANNUAL RETURN FULL LIST
2011-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-02AR0123/10/11 ANNUAL RETURN FULL LIST
2011-04-19AP04Appointment of corporate company secretary Farrar Property Management
2011-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-24AD02SAIL ADDRESS CREATED
2010-11-24AR0123/10/10 FULL LIST
2010-06-18AP04CORPORATE SECRETARY APPOINTED FARRAR PROPERTY MANAGEMENT
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 28 CONNAUGHT STREET LONDON W2 2AF UNITED KINGDOM
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY THOMAS WILLIAMS
2010-02-01AP01DIRECTOR APPOINTED MS HOLLY SUZANNE PETERSON
2010-01-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAMS
2009-11-16AR0123/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FULLER WILLIAMS / 23/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NIKOLAOS VOULVOULIS / 23/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT SEED / 23/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KARINA MAY KEUN NG / 23/10/2009
2009-10-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-28RES04GBP NC 3/4
2009-03-28RES01ADOPT ARTICLES 22/03/2009
2009-03-28288aDIRECTOR APPOINTED GRAHAM ROBERT SEED
2009-03-2888(2)AD 22/03/09 GBP SI 1@1=1 GBP IC 3/4
2008-11-14363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-06-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-02AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 11 TADEMA ROAD CHELSEA LONDON SW10 0NU
2008-03-19363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-02-15363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-01363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-06-17363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-03363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2003-01-10363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2003-01-10288aNEW DIRECTOR APPOINTED
2003-01-10363(288)DIRECTOR RESIGNED
2002-02-08363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-01-31363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-31288aNEW SECRETARY APPOINTED
2001-01-31288aNEW DIRECTOR APPOINTED
2001-01-31363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-11-11363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-10-12288bDIRECTOR RESIGNED
1999-10-12288aNEW DIRECTOR APPOINTED
1999-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-06363sRETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS
1998-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-29288bDIRECTOR RESIGNED
1998-05-29288aNEW DIRECTOR APPOINTED
1997-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-03363sRETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS
1997-06-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-11-07363sRETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS
1996-10-08288cDIRECTOR'S PARTICULARS CHANGED
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 11 TADEMA ROAD 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 11 TADEMA ROAD 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
11 TADEMA ROAD 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

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 11 TADEMA ROAD MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 11 TADEMA ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 11 TADEMA ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 11 TADEMA ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 11 TADEMA ROAD 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 11 TADEMA ROAD 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 11 TADEMA ROAD 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 11 TADEMA ROAD 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 11 TADEMA ROAD 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.