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

ALBION GATE MANAGEMENT LIMITED

Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW,
Company Registration Number
03152986
Private Limited Company
Active

Company Overview

About Albion Gate Management Ltd
ALBION GATE MANAGEMENT LIMITED was founded on 1996-01-30 and has its registered office in London. The organisation's status is listed as "Active". Albion Gate 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
ALBION GATE MANAGEMENT LIMITED
 
Legal Registered Office
Quadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Other companies in W2
 
Filing Information
Company Number 03152986
Company ID Number 03152986
Date formed 1996-01-30
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 2024-01-30
Return next due 2025-02-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-11 07:47:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBION GATE MANAGEMENT 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 ALBION GATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PIERS BENEDICT ADAM
Director 2009-07-24
RANA ALQURAISHI
Director 2011-07-07
OMAR ALZUMAI
Director 2012-01-20
CHONG MIN HONG
Director 2011-07-07
BHARAT RAWLA
Director 2011-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRUNO PIERS OL RAVESCHOOT
Director 2013-01-25 2017-05-18
TAKIS SHACALIS
Director 2005-09-28 2012-10-31
MOUAYAD FAHMI AL-MUDARRIS
Director 2011-07-07 2012-10-04
MARIA GOLDBERGER
Company Secretary 1996-02-09 2011-11-09
MARIA GOLDBERGER
Director 1996-02-09 2011-11-09
NICHOLAS STUART KERR
Director 2008-05-28 2011-06-24
ANDREW ALBERT WATSON
Director 2008-01-18 2011-06-22
ROGER JOHN LOOSLEY
Director 2010-04-15 2011-06-01
BHARAT RAWLA
Director 2006-07-19 2011-05-10
JUDITH JOY LOOSLEY
Director 2007-11-16 2010-04-15
DEREK STANLEY ALLEN
Director 2008-06-09 2009-05-29
DAVID WILLIAM SWANNELL
Director 2005-09-28 2008-05-16
RIMA ANOUSHKA SWANNELL
Director 2005-09-28 2006-09-13
FAHAD AL ZUMAI
Director 2005-09-28 2006-08-24
JOYCE FLORENCE WINTON
Director 1996-02-09 2006-04-10
KHALID ALTARRAH
Director 2003-07-24 2006-04-04
MICHAEL JEREMY FOWLER
Director 2003-12-27 2006-03-30
OTTO PLASCHKES
Director 2002-09-06 2004-02-27
DAVID HENRY DAVIS
Director 2001-04-09 2003-09-29
MICHAEL GILBERT HERON
Director 2000-02-24 2003-08-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-01-30 1996-02-09
COMPANY DIRECTORS LIMITED
Nominated Director 1996-01-30 1996-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERS BENEDICT ADAM MAHIKI SARDINIA LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
PIERS BENEDICT ADAM MAHIKI MANCHESTER HOLDCO LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active - Proposal to Strike off
PIERS BENEDICT ADAM SUMMER NIGHTS LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active - Proposal to Strike off
PIERS BENEDICT ADAM QUAICH WHISKY INVESTMENTS LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active - Proposal to Strike off
PIERS BENEDICT ADAM JALUO VENTURES LIMITED Director 2016-07-08 CURRENT 2016-05-28 Active
PIERS BENEDICT ADAM TRAYNEST HOLDINGS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
PIERS BENEDICT ADAM MAHIKI HOLDINGS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
PIERS BENEDICT ADAM ORANGE AUTUMN LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
PIERS BENEDICT ADAM LEXINGTON STREET LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
PIERS BENEDICT ADAM MAHIKI LIC LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
PIERS BENEDICT ADAM BREMEN LIMITED Director 2014-04-01 CURRENT 2011-11-17 Dissolved 2017-04-25
PIERS BENEDICT ADAM COPPER DOG WHISKY LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
PIERS BENEDICT ADAM SKYFALL VENTURES LIMITED Director 2013-09-03 CURRENT 2013-09-03 Liquidation
PIERS BENEDICT ADAM CRAIGELLACHIE LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
PIERS BENEDICT ADAM DDL162 LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2014-05-20
PIERS BENEDICT ADAM HYDE OF LONDON HOLDINGS LIMITED Director 2012-06-12 CURRENT 2012-05-29 Dissolved 2016-01-05
PIERS BENEDICT ADAM KAPPA 3 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2014-07-22
PIERS BENEDICT ADAM KAPPA 1 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2015-09-29
PIERS BENEDICT ADAM KAPPA 2 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Liquidation
PIERS BENEDICT ADAM SHERTOWN LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active - Proposal to Strike off
PIERS BENEDICT ADAM MAHIKI LIMITED Director 2011-02-03 CURRENT 2006-09-01 Liquidation
PIERS BENEDICT ADAM ROSEWIRE LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2015-08-11
PIERS BENEDICT ADAM VIOLETSIDE LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2016-09-30
PIERS BENEDICT ADAM BROMPTON MEMBERSHIP LIMITED Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2014-05-20
PIERS BENEDICT ADAM BROMPTON PR LIMITED Director 2009-12-22 CURRENT 2009-12-22 Dissolved 2014-07-22
PIERS BENEDICT ADAM BROMPTON BRANDS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Dissolved 2016-06-14
PIERS BENEDICT ADAM PAN EMPIRE LIMITED Director 2009-09-03 CURRENT 2009-09-03 Dissolved 2015-08-11
PIERS BENEDICT ADAM BERLINGTON LIMITED Director 2009-08-20 CURRENT 2009-08-20 Dissolved 2017-04-25
PIERS BENEDICT ADAM BLUEBERRY JUICE BAR LIMITED Director 2009-01-20 CURRENT 2009-01-20 Dissolved 2016-01-26
PIERS BENEDICT ADAM LENBURG LIMITED Director 2008-07-15 CURRENT 2008-07-15 Active - Proposal to Strike off
PIERS BENEDICT ADAM PARTWISH LIMITED Director 2008-06-04 CURRENT 2008-03-19 Active
PIERS BENEDICT ADAM MAYJAZ LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active - Proposal to Strike off
PIERS BENEDICT ADAM TOWN AND COUNTY INNS LIMITED Director 2008-01-22 CURRENT 2008-01-22 Dissolved 2017-02-09
PIERS BENEDICT ADAM ZTIF LIMITED Director 2007-11-07 CURRENT 2007-11-07 Dissolved 2014-08-05
PIERS BENEDICT ADAM JAZMAY LIMITED Director 2007-09-24 CURRENT 2007-09-12 Liquidation
PIERS BENEDICT ADAM HOLAW (612) LIMITED Director 2001-03-27 CURRENT 1999-12-14 Active - Proposal to Strike off
CHONG MIN HONG AI COMMERCE VENTURES LIMITED Director 2016-06-14 CURRENT 2016-06-14 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
2024-03-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-15Appointment of Fortis Block Management Ltd as company secretary on 2024-02-09
2024-02-12CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-06-10Compulsory strike-off action has been discontinued
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-03-16CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR OMAR ALZUMAI
2022-07-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-03-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CH01Director's details changed for Omar Alzumai on 2022-02-22
2021-09-01DISS40Compulsory strike-off action has been discontinued
2021-08-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-02-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01AP04Appointment of Cc Company Secretarial Services Limited as company secretary on 2018-09-20
2018-08-14DISS40Compulsory strike-off action has been discontinued
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-08-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-16DISS40Compulsory strike-off action has been discontinued
2018-06-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27DISS16(SOAS)Compulsory strike-off action has been suspended
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM Room 28 1-56 Albion Gate Albion Street London W2 2LF
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO PIERS OL RAVESCHOOT
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 94
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 94
2016-03-01AR0130/01/16 ANNUAL RETURN FULL LIST
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 94
2015-02-27AR0130/01/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 94
2014-02-06AR0130/01/14 ANNUAL RETURN FULL LIST
2014-01-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-19AR0130/01/13 ANNUAL RETURN FULL LIST
2013-02-18AP01DIRECTOR APPOINTED BRUNO PIERS OL RAVESCHOOT
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TAKIS SHACALIS
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MOUAYAD AL-MUDARRIS
2012-04-20AR0130/01/12 FULL LIST
2012-01-25AP01DIRECTOR APPOINTED OMAR ALZUMAI
2012-01-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-18TM02APPOINTMENT TERMINATED, SECRETARY MARIA GOLDBERGER
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIA GOLDBERGER
2011-07-29AP01DIRECTOR APPOINTED CHONG MIN HONG
2011-07-27AP01DIRECTOR APPOINTED BHARAT RAWLA
2011-07-21AP01DIRECTOR APPOINTED MR MOUAYAD FAHMI AL-MUDARRIS
2011-07-21AP01DIRECTOR APPOINTED RANA ALQURAISHI
2011-07-20ANNOTATIONInconsistency
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERR
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERR
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LOOSLEY
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BHARAT RAWLA
2011-03-21AR0130/01/11 FULL LIST
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-23AP01DIRECTOR APPOINTED ROGER JOHN LOOSLEY
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH LOOSLEY
2010-03-17MEM/ARTSARTICLES OF ASSOCIATION
2010-02-16AR0130/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATSON / 30/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STUART KERR / 30/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA GOLDBERGER / 30/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BHARAT RAWLA / 30/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JOY LOOSLEY / 30/01/2010
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-28288aDIRECTOR APPOINTED PIERS BENEDICT ADAM
2009-06-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIA GOLDBERGER / 11/06/2009
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR DEREK ALLEN
2009-04-07288aDIRECTOR APPOINTED TAKIS SHACALIS LOGGED FORM
2009-03-04363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-23288aDIRECTOR APPOINTED DEREK STANLEY ALLEN
2008-06-04288aDIRECTOR APPOINTED NICHOLAS STUART KERR
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID SWANNELL
2008-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-01363sRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-01-31288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-06363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-09-21288bDIRECTOR RESIGNED
2006-09-05288bDIRECTOR RESIGNED
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-03288aNEW DIRECTOR APPOINTED
2006-04-21288bDIRECTOR RESIGNED
2006-04-21288bDIRECTOR RESIGNED
2006-04-21288bDIRECTOR RESIGNED
2006-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/06
2006-02-23363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-10-26288aNEW 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 ALBION GATE 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 ALBION GATE 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
ALBION GATE 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

Filed Financial Reports
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 ALBION GATE MANAGEMENT LIMITED

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