Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W2 MANAGEMENT LIMITED
Company Information for

W2 MANAGEMENT LIMITED

1ST FLOOR, UNIT 3B WENTWORTH HOUSE MAPLE COURT, TANKERSLEY, BARNSLEY, SOUTH YORKSHIRE, S75 3DP,
Company Registration Number
03853243
Private Limited Company
Active

Company Overview

About W2 Management Ltd
W2 MANAGEMENT LIMITED was founded on 1999-10-05 and has its registered office in Barnsley. The organisation's status is listed as "Active". W2 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
W2 MANAGEMENT LIMITED
 
Legal Registered Office
1ST FLOOR, UNIT 3B WENTWORTH HOUSE MAPLE COURT
TANKERSLEY
BARNSLEY
SOUTH YORKSHIRE
S75 3DP
Other companies in S36
 
Filing Information
Company Number 03853243
Company ID Number 03853243
Date formed 1999-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB789289644  
Last Datalog update: 2024-01-05 06:31:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W2 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.
Companies with same name W2 MANAGEMENT LIMITED
The following companies were found which have the same name as W2 MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
W2 MANAGEMENT INC. Active Company formed on the 2016-04-21
W2 MANAGEMENT CO. LLC 1999 BRYAN ST STE 900 DALLAS TX 75201 Forfeited Company formed on the 2017-02-21
W2 MANAGEMENT, LLC 1300 S UNIVERSITY DR STE 620 FORT WORTH TX 76107 Active Company formed on the 2009-09-25
W2 MANAGEMENT CO. LLC Delaware Unknown
W2 MANAGEMENT LLC Delaware Unknown
W2 MANAGEMENT LLC California Unknown

Company Officers of W2 MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BURGESS
Company Secretary 2003-10-30
PAULA MARIE GREGORY
Company Secretary 2018-01-19
MARK DRANSFIELD
Director 2002-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN STEAD
Company Secretary 2016-11-07 2018-01-19
JON RICHARD CHERRY
Company Secretary 2016-06-01 2016-11-07
STEVEN BURGESS
Director 2002-02-12 2003-10-31
MARK DRANSFIELD
Company Secretary 2002-02-09 2003-10-30
TIMOTHY JOHN CULLEN SCOTT
Director 2002-02-09 2003-08-31
SIMON LISTER HOLTE HOULSTON
Director 1999-11-19 2002-02-09
DAVID IAN WADSWORTH
Director 1999-11-19 2002-02-09
HARRY FARNILL
Company Secretary 1999-11-19 2002-02-08
HAMMOND SUDDARDS SECRETARIES LIMITED
Nominated Secretary 1999-10-05 1999-11-19
HAMMOND SUDDARDS DIRECTORS LIMITED
Nominated Director 1999-10-05 1999-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BURGESS OPENSHAW REGENERATION LIMITED Company Secretary 2009-07-22 CURRENT 2009-06-12 Active - Proposal to Strike off
STEVEN BURGESS ABSTRACKED SOLUTIONS LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-23 Active
STEVEN BURGESS MOORSIDE (SHEFFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-20 CURRENT 1987-08-27 Active
STEVEN BURGESS DRANSFIELD REGENERATION LIMITED Company Secretary 2002-06-17 CURRENT 2002-04-23 Active - Proposal to Strike off
STEVEN BURGESS GRIMSBY MALTING RETAIL DEVELOPMENT COMPANY LIMITED Company Secretary 2002-02-01 CURRENT 2000-12-11 Dissolved 2015-10-27
STEVEN BURGESS MOUNT PLEASANT (HULL) LIMITED Company Secretary 2002-01-23 CURRENT 2000-01-17 Dissolved 2015-10-27
MARK DRANSFIELD SOUTHCOURT DEVELOPMENTS LIMITED Director 2016-02-08 CURRENT 2004-09-23 Active
MARK DRANSFIELD DRANSFIELD PROPERTIES INVESTMENTS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
MARK DRANSFIELD DRANSFIELD PROPERTIES FINANCE LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
MARK DRANSFIELD SANDERSONS DEPARTMENT STORES LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
MARK DRANSFIELD EAST HAM REGENERATION LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
MARK DRANSFIELD CATFORD DEVELOPMENTS LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
MARK DRANSFIELD THE FRUIT SHOP LIMITED Director 2012-09-04 CURRENT 2003-09-04 Dissolved 2015-10-27
MARK DRANSFIELD GVFM LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active
MARK DRANSFIELD ALEXANDRA PARK TUNSTALL LIMITED Director 2010-03-31 CURRENT 2010-03-31 Dissolved 2017-01-17
MARK DRANSFIELD OPENSHAW REGENERATION LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active - Proposal to Strike off
MARK DRANSFIELD MORPETH II LIMITED Director 2005-12-15 CURRENT 2005-10-31 Active
MARK DRANSFIELD AUSTIN DRANSFIELD MORPETH LIMITED Director 2005-12-15 CURRENT 1981-04-24 Active
MARK DRANSFIELD STOCKSBRIDGE REGENERATION COMPANY LIMITED Director 2005-10-27 CURRENT 2005-10-27 Active
MARK DRANSFIELD MARKET CROSS PROPERTIES (SELBY) LIMITED Director 2004-12-20 CURRENT 2004-10-12 Active
MARK DRANSFIELD WILLENHALL REGENERATION COMPANY LIMITED Director 2003-12-23 CURRENT 2003-12-23 Active - Proposal to Strike off
MARK DRANSFIELD MARSHALLS YARD LIMITED Director 2003-06-23 CURRENT 2003-06-23 Active
MARK DRANSFIELD DRANSFIELD REGENERATION LIMITED Director 2002-06-17 CURRENT 2002-04-23 Active - Proposal to Strike off
MARK DRANSFIELD MOUNT PLEASANT (HULL) LIMITED Director 2001-10-31 CURRENT 2000-01-17 Dissolved 2015-10-27
MARK DRANSFIELD GRIMSBY MALTING RETAIL DEVELOPMENT COMPANY LIMITED Director 2001-10-31 CURRENT 2000-12-11 Dissolved 2015-10-27
MARK DRANSFIELD DRANSFIELD CONSTRUCTION LIMITED Director 1992-12-31 CURRENT 1987-07-24 Dissolved 2016-04-05
MARK DRANSFIELD DRANSFIELD PROPERTIES LIMITED Director 1992-09-14 CURRENT 1992-09-14 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
2023-10-09CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-05-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-05-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CH01Director's details changed for Mr Vipul Sharma on 2021-03-03
2021-03-03PSC08Notification of a person with significant control statement
2021-03-03PSC07CESSATION OF ROTHERHAM HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-26PSC02Notification of Rotherham Holdings Limited as a person with significant control on 2021-02-26
2021-02-26PSC09Withdrawal of a person with significant control statement on 2021-02-26
2020-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/20 FROM Dransfield House 2 Fox Valley Way Fox Valley Sheffield S36 2AB
2020-10-30TM02Termination of appointment of Steven Burgess on 2020-10-29
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK DRANSFIELD
2020-10-30AP01DIRECTOR APPOINTED MR VIPUL SHARMA
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-06-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01TM02Termination of appointment of Paula Marie Gregory on 2019-01-18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-07-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30AP03Appointment of Paula Marie Gregory as company secretary on 2018-01-19
2018-01-30TM02Termination of appointment of Steven John Stead on 2018-01-19
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-06-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29TM02Termination of appointment of Jon Richard Cherry on 2016-11-07
2016-11-29AP03Appointment of Mr Steven John Stead as company secretary on 2016-11-07
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 20
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-06-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17AP03Appointment of Jon Richard Cherry as company secretary on 2016-06-01
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/16 FROM Penistone 1, Regent Court St. Marys Street Penistone Sheffield S36 6DT
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 20
2015-11-02AR0105/10/15 ANNUAL RETURN FULL LIST
2015-06-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 20
2014-10-20AR0105/10/14 ANNUAL RETURN FULL LIST
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM Penistone 1 Regents Court St Mary's Street Penistone Sheffield South Yorkshire S36 6DT
2014-06-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/14 FROM Wentworth House Maple Court Tankersley Barnsley South Yorkshire S75 3DP
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 20
2013-10-22AR0105/10/13 ANNUAL RETURN FULL LIST
2013-05-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0105/10/12 ANNUAL RETURN FULL LIST
2011-10-13AR0105/10/11 ANNUAL RETURN FULL LIST
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DRANSFIELD / 01/08/2011
2011-10-05AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-20AR0105/10/10 FULL LIST
2010-10-09AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-05AR0105/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DRANSFIELD / 01/10/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN BURGESS / 01/10/2009
2009-07-01AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-06363sRETURN MADE UP TO 05/10/07; CHANGE OF MEMBERS
2006-11-21363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-29363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-23363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-10288bSECRETARY RESIGNED
2003-11-10288aNEW SECRETARY APPOINTED
2003-11-10288bDIRECTOR RESIGNED
2003-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-03363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-09-30288bDIRECTOR RESIGNED
2002-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-27363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-10-23287REGISTERED OFFICE CHANGED ON 23/10/02 FROM: MARGARET HOUSE 2 DEVONSHIRE CRESCENT LEEDS WEST YORKSHIRE LS8 1EP
2002-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-05288aNEW DIRECTOR APPOINTED
2002-03-05288bSECRETARY RESIGNED
2002-03-05288aNEW DIRECTOR APPOINTED
2002-03-05288bDIRECTOR RESIGNED
2002-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-05288bDIRECTOR RESIGNED
2001-11-26363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-11-2688(2)RAD 16/08/01--------- £ SI 9@1=9 £ IC 20/29
2001-08-2388(2)RAD 16/08/01--------- £ SI 4@1=4 £ IC 16/20
2001-08-2388(2)RAD 16/08/01--------- £ SI 9@1=9 £ IC 7/16
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-17RES13RE SHARES 12/02/01
2001-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-01-1288(2)RAD 08/01/01--------- £ SI 6@1=6 £ IC 1/7
2000-10-10363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-07-13225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
2000-02-28SRES01ADOPTARTICLES22/02/00
2000-02-06288bSECRETARY RESIGNED
2000-02-06288bDIRECTOR RESIGNED
2000-01-25288aNEW DIRECTOR APPOINTED
2000-01-25288aNEW SECRETARY APPOINTED
2000-01-25287REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 2 PARK LANE LEEDS WEST YORKSHIRE LS3 1ES
2000-01-25288aNEW DIRECTOR APPOINTED
1999-12-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-30CERTNMCOMPANY NAME CHANGED HAMSARD 5065 LIMITED CERTIFICATE ISSUED ON 01/12/99
1999-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to W2 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 W2 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
W2 MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-03-31 £ 7,990
Creditors Due Within One Year 2012-03-31 £ 9,468

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
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
Annual Accounts
2022-03-31

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 W2 MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 6,395
Cash Bank In Hand 2012-03-31 £ 4,837
Current Assets 2013-03-31 £ 8,010
Current Assets 2012-03-31 £ 9,488
Debtors 2013-03-31 £ 1,615
Debtors 2012-03-31 £ 4,651

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of W2 MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W2 MANAGEMENT LIMITED
Trademarks
We have not found any records of W2 MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W2 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 (68320 - Management of real estate on a fee or contract basis) as W2 MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where W2 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 W2 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 W2 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.