Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 82 WICKHAM ROAD PROPERTY MANAGEMENT COMPANY LIMITED
Company Information for

82 WICKHAM ROAD PROPERTY MANAGEMENT COMPANY LIMITED

STONEMEAD HOUSE, 95 LONDON ROAD, CROYDON, SURREY, CR0 2RF,
Company Registration Number
02516572
Private Limited Company
Active

Company Overview

About 82 Wickham Road Property Management Company Ltd
82 WICKHAM ROAD PROPERTY MANAGEMENT COMPANY LIMITED was founded on 1990-06-28 and has its registered office in Croydon. The organisation's status is listed as "Active". 82 Wickham Road Property Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
82 WICKHAM ROAD PROPERTY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
STONEMEAD HOUSE
95 LONDON ROAD
CROYDON
SURREY
CR0 2RF
Other companies in SE3
 
Filing Information
Company Number 02516572
Company ID Number 02516572
Date formed 1990-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-05-05 17:19:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 82 WICKHAM ROAD PROPERTY 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 82 WICKHAM ROAD PROPERTY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD
Company Secretary 2014-04-04
CHRIS JOHN EARLY
Director 2016-03-03
CHARLOTTE MARY GLENNON
Director 2015-09-01
CLAIR JONES
Director 1991-06-28
MARION ELIZABETH KEYES
Director 1994-08-30
GEORGE WILLIAM KIRBY
Director 2015-12-31
GARETH LEEMING
Director 1991-06-28
ALEXANDER MCLAREN WHARTON
Director 2018-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH CORBYN
Director 2003-10-10 2017-12-12
ANNA LOUISE ADELAIDE HAMILL
Director 2014-10-23 2015-06-02
LIAM JOHN JAMES HAMILL
Director 2014-10-23 2015-06-02
JAMES FRANCIS MCDONNELL
Company Secretary 2000-08-23 2014-04-04
NICOLA JANE DAVIDSON
Director 1996-09-20 2013-09-30
JULIE BERYL QUANTICK
Director 2004-09-24 2012-09-14
GEORGE WILLIAM KIRBY
Director 2005-12-19 2012-05-23
MARK SCOTT IAN DAVIDSON
Director 1992-02-28 2007-01-12
JULIA CONNOLLY
Director 2000-12-08 2005-12-19
CLAIRE PATRICIA HUNTE
Director 2000-06-11 2004-09-24
RACHEL MARGARET DELACY TAYLOR
Director 1995-06-08 2003-10-10
MARION ELIZABETH KEYES
Company Secretary 1998-07-01 2000-08-23
SARA WAKELEN
Company Secretary 1997-07-15 1998-07-01
RACHEL MARGARET DELACY BRILEY
Company Secretary 1996-06-04 1997-07-15
ALISTAIR JOHN CUNNINGHAM
Director 1991-06-28 1996-09-20
GRACE FLORENCE HALSEY
Director 1991-06-28 1996-06-14
MARION ELIZABETH KEYES
Company Secretary 1994-08-30 1996-06-04
CHARLES VINEY
Director 1993-04-30 1995-06-08
MARK SCOTT IAN DAVIDSON
Company Secretary 1992-09-28 1995-04-03
HILARY MARGARET SAWYER
Director 1991-06-28 1994-08-30
CATHERINE JOAN LIVESEY
Director 1991-06-28 1993-04-30
CLAIR JONES
Company Secretary 1991-12-15 1992-09-28
ALISON KATHARINE LOUISE GREENLEAF
Director 1991-06-28 1992-05-12
ANTHONY JOHN ROWELL
Company Secretary 1991-06-28 1991-12-15
JOSEPH MILLIS
Director 1991-06-28 1991-07-08
ROSANNE POSNER
Director 1991-06-28 1991-07-08
TIMOTHY PETER NICHOLAS LIVESEY
Director 1991-06-28 1991-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD 114-122 PLAISTOW LANE MANAGEMENT LIMITED Company Secretary 2017-11-30 CURRENT 2016-05-16 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD CHIPPING LODGE (ROMFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-23 CURRENT 2002-06-14 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
2025-04-28DIRECTOR APPOINTED MR PHILIP JACOBSON
2025-03-26Director's details changed for Mr Laia Valentin Braun on 2025-03-26
2025-03-26Director's details changed for Miss Freya Grace Dolby on 2025-03-26
2025-03-25REGISTERED OFFICE CHANGED ON 25/03/25 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2025-03-07DIRECTOR APPOINTED MISS FREYA GRACE DOLBY
2024-08-09CESSATION OF RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-08-09CONFIRMATION STATEMENT MADE ON 06/08/24, WITH UPDATES
2024-06-25DIRECTOR APPOINTED MR LAIA VALENTIN BRAUN
2024-06-25APPOINTMENT TERMINATED, DIRECTOR MARION ELIZABETH KEYES
2023-08-14CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2023-05-02MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-24CH04SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-13
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM KIRBY
2019-11-27TM02Termination of appointment of Residential Block Management Services Ltd on 2019-11-27
2019-11-27AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2019-11-27
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM C/O Residential Block Management Services Ltd 44 - 50 Royal Parade Mews London SE3 0TN
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIR JONES
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-30AP01DIRECTOR APPOINTED MR ALEXANDER MCLAREN WHARTON
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH CORBYN
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 8
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD
2017-05-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12CH01Director's details changed for Judith Corbyn on 2016-11-10
2016-07-12CH01Director's details changed for Judith Corbyn on 2016-07-12
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-05-31CH01Director's details changed for Judith Corbyn on 2016-05-31
2016-03-04AP01DIRECTOR APPOINTED MR CHRIS JOHN EARLY
2016-03-04AP01DIRECTOR APPOINTED MR CHRIS JOHN EARLY
2016-01-05AP01DIRECTOR APPOINTED MR GEORGE WILLIAM KIRBY
2015-09-18AP01DIRECTOR APPOINTED MS CHARLOTTE MARY GLENNON
2015-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 8
2015-06-25AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR LIAM HAMILL
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNA HAMILL
2014-10-24AP01DIRECTOR APPOINTED MS ANNA LOUISE ADELAIDE HAMILL
2014-10-23AP01DIRECTOR APPOINTED MR LIAM JOHN JAMES HAMILL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 8
2014-07-24AR0128/06/14 ANNUAL RETURN FULL LIST
2014-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DAVIDSON
2014-04-04AP04CORPORATE SECRETARY APPOINTED RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY JAMES MCDONNELL
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 1A HONLEY ROAD CATFORD LONDON SE6 2HZ
2013-07-23AR0128/06/13 FULL LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIE QUANTICK
2013-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-07-16AR0128/06/12 FULL LIST
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KIRBY
2012-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-07-07AR0128/06/11 FULL LIST
2010-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-07-26AR0128/06/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE BERYL QUANTICK / 28/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH LEEMING / 28/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM KIRBY / 28/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION ELIZABETH KEYES / 28/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIR JONES / 26/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CORBYN / 28/06/2010
2010-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-07-22363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-07-18363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-03-19AA30/09/07 TOTAL EXEMPTION FULL
2007-08-07363sRETURN MADE UP TO 28/06/07; CHANGE OF MEMBERS
2007-07-13288bDIRECTOR RESIGNED
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 82 WICKHAM ROAD BROCKLEY SE4 1LS
2007-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-08-04363(288)DIRECTOR RESIGNED
2006-08-04363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-02288aNEW DIRECTOR APPOINTED
2005-07-11363(288)DIRECTOR RESIGNED
2005-07-11363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-08288aNEW DIRECTOR APPOINTED
2004-07-12363(288)DIRECTOR RESIGNED
2004-07-12363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-04-21288aNEW DIRECTOR APPOINTED
2004-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-07-09363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-07-23363(288)DIRECTOR RESIGNED
2002-07-23363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-15288aNEW DIRECTOR APPOINTED
2001-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-05363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-08-30363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS; AMEND
2000-08-25288aNEW SECRETARY APPOINTED
2000-08-25288bSECRETARY RESIGNED
2000-07-28AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-07-27363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-06-15288aNEW DIRECTOR APPOINTED
1999-09-02363bRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS; AMEND
1999-08-11288aNEW SECRETARY APPOINTED
1999-07-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-07-27363sRETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS
1998-07-20363sRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1998-07-20AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-07-20288aNEW SECRETARY APPOINTED
1998-07-20363(288)SECRETARY RESIGNED
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 82 WICKHAM ROAD PROPERTY 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 82 WICKHAM ROAD PROPERTY 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
82 WICKHAM ROAD PROPERTY 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
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
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 82 WICKHAM ROAD PROPERTY MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 8
Shareholder Funds 2011-10-01 £ 8

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 82 WICKHAM ROAD PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 82 WICKHAM ROAD PROPERTY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 82 WICKHAM ROAD PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 82 WICKHAM ROAD PROPERTY 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 82 WICKHAM ROAD PROPERTY 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
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 82 WICKHAM ROAD PROPERTY 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 82 WICKHAM ROAD PROPERTY 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 82 WICKHAM ROAD PROPERTY 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.