Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M2 MANAGEMENT SERVICES LTD.
Company Information for

M2 MANAGEMENT SERVICES LTD.

16 ABBEY MEADOWS, MORPETH, NE61 2BD,
Company Registration Number
03775446
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M2 Management Services Ltd.
M2 MANAGEMENT SERVICES LTD. was founded on 1999-05-21 and has its registered office in Morpeth. The organisation's status is listed as "Active - Proposal to Strike off". M2 Management Services Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
M2 MANAGEMENT SERVICES LTD.
 
Legal Registered Office
16 ABBEY MEADOWS
MORPETH
NE61 2BD
Other companies in NE15
 
Filing Information
Company Number 03775446
Company ID Number 03775446
Date formed 1999-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB806160947  
Last Datalog update: 2025-09-04 12:52:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M2 MANAGEMENT SERVICES LTD.
The accountancy firm based at this address is P A BROWN & COMPANY LTD
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.
Companies with same name M2 MANAGEMENT SERVICES LTD.
The following companies were found which have the same name as M2 MANAGEMENT SERVICES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M2 MANAGEMENT SERVICES, L.L.C. 1445 ROSS AVE STE 2400 DALLAS Texas 75202 Dissolved Company formed on the 2015-10-14
M2 MANAGEMENT SERVICES, LLC 14772 ORANGE BLVD LOXAHATCHEE FL 33470 Active Company formed on the 2020-08-26

Company Officers of M2 MANAGEMENT SERVICES LTD.

Current Directors
Officer Role Date Appointed
PAUL ANDREW BROWN
Company Secretary 1999-05-21
IAN MAXWELL CROSLAND
Director 1999-05-21
MARGARET CROSLAND
Director 1999-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-05-21 1999-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BROWN ADDPOWER UK LTD Company Secretary 2008-11-10 CURRENT 2008-11-07 Dissolved 2018-06-26
PAUL ANDREW BROWN IGLOO CONSULTANCY LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
PAUL ANDREW BROWN IGLOO LEISURE LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active - Proposal to Strike off
PAUL ANDREW BROWN CHESTERFORD (PAXTONS 1) LTD Company Secretary 2007-06-21 CURRENT 2007-06-21 Dissolved 2016-12-30
PAUL ANDREW BROWN KRISTCO LTD Company Secretary 2007-03-01 CURRENT 2007-02-08 Dissolved 2016-07-10
PAUL ANDREW BROWN KARENIC COMMUNICATIONS LIMITED Company Secretary 2007-02-26 CURRENT 1996-11-08 Active
PAUL ANDREW BROWN CHESTERFORD HOTELS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Dissolved 2017-04-04
PAUL ANDREW BROWN MAYFORD EQUITIES LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Active
PAUL ANDREW BROWN CADOGAN POOLE ROAD LIMITED Company Secretary 2005-10-01 CURRENT 2005-09-01 Active
PAUL ANDREW BROWN ISV CREATIONS LTD Company Secretary 2005-09-05 CURRENT 2005-08-26 Dissolved 2016-09-13
PAUL ANDREW BROWN HEALTH PARTNERSHIPS LTD Company Secretary 2005-08-01 CURRENT 2005-04-19 Active - Proposal to Strike off
PAUL ANDREW BROWN ATTERCLIFFE COMMON LTD Company Secretary 2005-08-01 CURRENT 2005-04-19 Liquidation
PAUL ANDREW BROWN CHESTERFORD (ABBEY ROAD) LTD Company Secretary 2005-03-01 CURRENT 2004-12-15 Dissolved 2014-11-06
PAUL ANDREW BROWN DIPLOMAT DURLEY CHINE LTD Company Secretary 2004-03-15 CURRENT 2003-09-22 Dissolved 2017-04-04
PAUL ANDREW BROWN WILLOUGHBY (465) LIMITED Company Secretary 2004-01-14 CURRENT 2003-10-13 Active - Proposal to Strike off
PAUL ANDREW BROWN ELVET ESTATES LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-04-08
PAUL ANDREW BROWN COLIN DOWSON 1 LIMITED Company Secretary 2003-09-02 CURRENT 2001-09-21 Active - Proposal to Strike off
PAUL ANDREW BROWN INTRUDER DETECTION & SURVEILLANCE LTD. Company Secretary 2003-05-03 CURRENT 1999-05-12 Active
PAUL ANDREW BROWN GB LOCKING SYSTEMS LTD Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
PAUL ANDREW BROWN GARY WOOD LTD Company Secretary 2003-01-15 CURRENT 2003-01-15 Dissolved 2016-01-19
PAUL ANDREW BROWN D L S (N.E) LTD Company Secretary 2003-01-14 CURRENT 2003-01-14 Active - Proposal to Strike off
PAUL ANDREW BROWN PARTNORTH LIMITED Company Secretary 2002-12-20 CURRENT 2002-05-14 Active - Proposal to Strike off
PAUL ANDREW BROWN TYNEDEX LIMITED Company Secretary 2002-09-30 CURRENT 2002-09-24 Active
PAUL ANDREW BROWN APPLIED MEASUREMENT AND CONTROL LTD Company Secretary 2002-03-25 CURRENT 2002-03-25 Active
PAUL ANDREW BROWN USA INVESTMENTS LTD Company Secretary 2002-03-15 CURRENT 2002-02-28 Dissolved 2016-03-22
PAUL ANDREW BROWN OROTAVA NOMINEES LTD Company Secretary 2002-03-11 CURRENT 2002-03-05 Dissolved 2014-10-28
PAUL ANDREW BROWN ACORNFORD (KENSINGTON) LIMITED Company Secretary 2002-02-01 CURRENT 2001-07-12 Liquidation
PAUL ANDREW BROWN P A BROWN & COMPANY LTD Company Secretary 2001-03-05 CURRENT 2001-02-22 Active
PAUL ANDREW BROWN CARNIVORES LIMITED Company Secretary 2000-12-05 CURRENT 2000-12-05 Active - Proposal to Strike off
PAUL ANDREW BROWN WHEELERS AUTO CENTRE LIMITED Company Secretary 2000-09-06 CURRENT 2000-09-06 Dissolved 2018-01-09
PAUL ANDREW BROWN SPOT ON DISPLAYS LTD Company Secretary 2000-05-22 CURRENT 2000-05-22 Liquidation
PAUL ANDREW BROWN LANGLEY MOOR B3 LTD. Company Secretary 2000-02-07 CURRENT 1999-12-01 Active
PAUL ANDREW BROWN ALBANY FINE CHINA LIMITED Company Secretary 1999-10-15 CURRENT 1999-10-15 Active - Proposal to Strike off
PAUL ANDREW BROWN LONDON & REGIONAL DEVELOPMENTS (CARE HOMES) LIMITED Company Secretary 1999-03-05 CURRENT 1999-02-24 Dissolved 2015-11-03
PAUL ANDREW BROWN LONDON & REGIONAL CAPITAL LTD Company Secretary 1999-03-05 CURRENT 1999-02-24 Active
PAUL ANDREW BROWN CHESTERFORD PROPERTIES LIMITED Company Secretary 1999-02-20 CURRENT 1996-02-26 Dissolved 2014-04-28
PAUL ANDREW BROWN CHARLES LYNDON HOMES (BRADFORD) LTD Company Secretary 1998-04-27 CURRENT 1998-04-27 Active
PAUL ANDREW BROWN ASTILBE LIMITED Company Secretary 1998-02-10 CURRENT 1994-01-20 Dissolved 2013-11-29
PAUL ANDREW BROWN LONDON & REGIONAL DEVELOPMENTS LIMITED Company Secretary 1997-12-11 CURRENT 1996-07-18 Active
IAN MAXWELL CROSLAND ALBION MINERAL SERVICES LTD Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
IAN MAXWELL CROSLAND OCCW (DUNSTONHILL) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2015-07-07
IAN MAXWELL CROSLAND TORGY GAS UK LIMITED Director 2011-10-24 CURRENT 2011-03-10 Dissolved 2016-08-23
IAN MAXWELL CROSLAND EVERGREEN ENERGY (GATESHEAD) LIMITED Director 2011-08-12 CURRENT 2011-08-12 Dissolved 2015-01-13
IAN MAXWELL CROSLAND EVERGREEN ENERGY CORPORATION LIMITED Director 2010-09-27 CURRENT 2010-09-27 Dissolved 2014-10-28
MARGARET CROSLAND EVERGREEN ENERGY (GATESHEAD) LIMITED Director 2011-08-12 CURRENT 2011-08-12 Dissolved 2015-01-13
MARGARET CROSLAND EVERGREEN ENERGY CORPORATION LIMITED Director 2010-09-27 CURRENT 2010-09-27 Dissolved 2014-10-28

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
2025-09-09SECOND GAZETTE not voluntary dissolution
2025-05-28CONFIRMATION STATEMENT MADE ON 21/05/25, WITH NO UPDATES
2024-06-25MICRO ENTITY ACCOUNTS MADE UP TO 31/05/24
2024-05-21CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2024-01-30Termination of appointment of Paul Andrew Brown on 2024-01-30
2023-12-08REGISTERED OFFICE CHANGED ON 08/12/23 FROM 4 Tyne View Newcastle upon Tyne NE15 8DE England
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-23CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2022-11-18MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2021-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-01-12AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England
2020-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-09-09AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-29LATEST SOC29/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-08-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-23AR0121/05/16 ANNUAL RETURN FULL LIST
2016-01-20AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-29AR0121/05/15 ANNUAL RETURN FULL LIST
2014-11-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-28AR0121/05/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0121/05/13 ANNUAL RETURN FULL LIST
2013-02-18AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-27AR0121/05/12 ANNUAL RETURN FULL LIST
2011-12-08AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0121/05/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12AR0121/05/10 ANNUAL RETURN FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CROSLAND / 01/01/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MAXWELL CROSLAND / 01/01/2010
2010-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANDREW BROWN on 2010-01-01
2010-01-16AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-01-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-07-24363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: C/O PA BROWN & CO HENRY STUDDY HOUSE 139 BEDEBURN ROAD JARROW TYNE & WEAR NE32 5AZ
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-07-13363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-23363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-07-14363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-10-0288(2)RAD 25/05/03--------- £ SI 2@1=2 £ IC 2/4
2003-06-16363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2002-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-07-02363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/01
2001-06-26363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-01-19AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-05-30363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
1999-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to M2 MANAGEMENT SERVICES LTD. 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 M2 MANAGEMENT SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M2 MANAGEMENT SERVICES LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-05-31 £ 49,505
Creditors Due Within One Year 2012-05-31 £ 41,890

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 M2 MANAGEMENT SERVICES LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-31 £ 18,054
Current Assets 2013-05-31 £ 42,754
Current Assets 2012-05-31 £ 47,944
Debtors 2013-05-31 £ 15,464
Debtors 2012-05-31 £ 24,830
Debtors 2011-05-31 £ 13,335
Shareholder Funds 2012-05-31 £ 15,666
Stocks Inventory 2013-05-31 £ 21,348
Tangible Fixed Assets 2013-05-31 £ 7,160
Tangible Fixed Assets 2012-05-31 £ 9,612
Tangible Fixed Assets 2011-05-31 £ 18,871

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M2 MANAGEMENT SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for M2 MANAGEMENT SERVICES LTD.
Trademarks
We have not found any records of M2 MANAGEMENT SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M2 MANAGEMENT SERVICES LTD.. 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 (70229 - Management consultancy activities other than financial management) as M2 MANAGEMENT SERVICES LTD. are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where M2 MANAGEMENT SERVICES LTD. 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 M2 MANAGEMENT SERVICES LTD. 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 M2 MANAGEMENT SERVICES LTD. 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.