Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 24 EVESHAM ROAD MANAGEMENT CO. LIMITED
Company Information for

24 EVESHAM ROAD MANAGEMENT CO. LIMITED

MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, CHELTENHAM, GLOUCESTERSHIRE, GL51 6TQ,
Company Registration Number
04022006
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 24 Evesham Road Management Co. Ltd
24 EVESHAM ROAD MANAGEMENT CO. LIMITED was founded on 2000-06-27 and has its registered office in Cheltenham. The organisation's status is listed as "Active". 24 Evesham Road Management Co. Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
24 EVESHAM ROAD MANAGEMENT CO. LIMITED
 
Legal Registered Office
MIDWAY HOUSE HERRICK WAY
STAVERTON TECHNOLOGY PARK
CHELTENHAM
GLOUCESTERSHIRE
GL51 6TQ
Other companies in GL52
 
Filing Information
Company Number 04022006
Company ID Number 04022006
Date formed 2000-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-11-05 10:48:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 24 EVESHAM ROAD MANAGEMENT CO. 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 24 EVESHAM ROAD MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
COMPLETE PROPERTY GROUP LIMITED
Company Secretary 2017-01-01
SARAH BICK
Director 2003-12-04
KAREN SINCLAIR
Director 2000-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MATHIESON
Company Secretary 2008-10-09 2016-12-31
FRANCOISE CADE
Director 2010-06-15 2015-08-07
ANDREW JOHN CADE
Director 2005-12-07 2014-09-26
KAREN SINCLAIR
Company Secretary 2006-03-02 2008-10-09
CAROLINE JOY HERD
Company Secretary 2004-07-28 2005-05-27
CAROLINE JOY HERD
Director 2003-12-04 2005-05-27
THE FLAT MANAGERS LIMITED
Company Secretary 2003-07-28 2004-07-31
DAVID SHILL
Director 2003-06-12 2004-02-25
DAVID NORRIS
Company Secretary 2000-06-27 2003-06-04
DAVID NORRIS
Director 2000-06-27 2003-06-04
DAVID ELLERTON
Director 2000-06-27 2000-08-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-06-27 2000-06-27
COMPANY DIRECTORS LIMITED
Nominated Director 2000-06-27 2000-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMPLETE PROPERTY GROUP LIMITED 18 MONTPELLIER SPA ROAD LIMITED Company Secretary 2017-01-01 CURRENT 2010-12-17 Active
COMPLETE PROPERTY GROUP LIMITED ST. MARY'S COURT (SANSOME WALK) LIMITED Company Secretary 2017-01-01 CURRENT 2005-09-02 Active
COMPLETE PROPERTY GROUP LIMITED WHITTINGTON HOUSE (MANAGEMENT) LIMITED Company Secretary 2017-01-01 CURRENT 2006-06-22 Active
COMPLETE PROPERTY GROUP LIMITED THE STABLES (CHELTENHAM) RTM COMPANY LTD Company Secretary 2017-01-01 CURRENT 2013-12-05 Active
COMPLETE PROPERTY GROUP LIMITED ST STEPHENS ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-01-01 CURRENT 2015-05-05 Active
COMPLETE PROPERTY GROUP LIMITED ST STEPHENS ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-01-01 CURRENT 2015-05-05 Active
COMPLETE PROPERTY GROUP LIMITED THE VIEW (CHELTENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2016-05-18 Active
COMPLETE PROPERTY GROUP LIMITED CRANLEY MANAGEMENT COMPANY (1991) LIMITED Company Secretary 2017-01-01 CURRENT 1991-05-09 Active
COMPLETE PROPERTY GROUP LIMITED 16 LANSDOWN PLACE LIMITED Company Secretary 2017-01-01 CURRENT 1992-04-30 Active
COMPLETE PROPERTY GROUP LIMITED OSBORNE LODGE (CHELTENHAM) LIMITED Company Secretary 2017-01-01 CURRENT 1995-04-07 Active
COMPLETE PROPERTY GROUP LIMITED ELLENBOROUGH HOUSE APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2002-01-28 Active
COMPLETE PROPERTY GROUP LIMITED FROMEFIELD MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2002-03-05 Active
COMPLETE PROPERTY GROUP LIMITED 314A PRESTBURY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2005-05-17 Active
COMPLETE PROPERTY GROUP LIMITED KENILWORTH HOUSE (CHELTENHAM) MANAGEMENT LIMITED Company Secretary 2017-01-01 CURRENT 2009-05-29 Active
COMPLETE PROPERTY GROUP LIMITED CRA MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2004-09-15 Active - Proposal to Strike off
COMPLETE PROPERTY GROUP LIMITED GH (CHELTENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2005-06-20 Active
COMPLETE PROPERTY GROUP LIMITED CRENDEN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-02 CURRENT 2015-11-03 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
2024-09-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24
2024-06-21Director's details changed for Miss Pippa Sawtell on 2023-12-12
2024-06-18Director's details changed for Mrs Sarah Bick on 2023-12-12
2024-06-18Director's details changed for Miss Pippa Sawtell on 2024-06-18
2024-03-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM Complete Property Group Ltd 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England
2023-12-13Termination of appointment of Complete Property Group Limited on 2023-12-12
2023-12-13Appointment of Harper Sheldon Limited as company secretary on 2023-12-12
2023-06-28CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-03-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SINCLAIR
2022-04-19CH01Director's details changed for Mrs Sarah Bick on 2022-04-19
2022-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/20 FROM Complete Property Group Ltd Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH England
2019-10-01DISS40Compulsory strike-off action has been discontinued
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-09-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-02AP01DIRECTOR APPOINTED MISS PIPPA SAWTELL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-03-23CH04SECRETARY'S DETAILS CHNAGED FOR COMPLETE PROPERTY GROUP LIMITED on 2018-03-23
2017-07-18PSC08Notification of a person with significant control statement
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-01-13AP04Appointment of Complete Property Group Ltd as company secretary on 2017-01-01
2017-01-05TM02Termination of appointment of Richard Mathieson on 2016-12-31
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM C/O Hill-Mathieson & Partners the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH United Kingdom
2016-06-28AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM Hill Mathieson and Partners Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOISE CADE
2016-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-07-08AR0127/06/15 NO MEMBER LIST
2015-07-08AR0127/06/15 NO MEMBER LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CADE
2014-07-01AR0127/06/14 ANNUAL RETURN FULL LIST
2014-07-01CH01Director's details changed for Mr Andrew John Cade on 2014-01-01
2014-03-23AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0127/06/13 ANNUAL RETURN FULL LIST
2013-05-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0127/06/12 ANNUAL RETURN FULL LIST
2012-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCOISE WASTELL / 01/07/2012
2012-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN SINCLAIR / 01/07/2012
2012-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CADE / 01/07/2012
2012-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BICK / 01/07/2012
2012-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MATHIESON / 01/07/2012
2012-04-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-18AR0127/06/11 NO MEMBER LIST
2011-05-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-12AR0127/06/10 NO MEMBER LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH GRIFFITHS / 27/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN SINCLAIR / 27/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CADE / 27/06/2010
2010-07-02AP01DIRECTOR APPOINTED MS FRANCOISE WASTELL
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-14363aANNUAL RETURN MADE UP TO 27/06/09
2009-08-14288bAPPOINTMENT TERMINATED SECRETARY KAREN SINCLAIR
2009-04-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-25363aANNUAL RETURN MADE UP TO 27/06/08
2008-11-25363aANNUAL RETURN MADE UP TO 27/06/07
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM FLAT 3 24 EVESHAM ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2AB
2008-10-14288aSECRETARY APPOINTED RICHARD GILES MATHIESON
2008-05-15AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-07363sANNUAL RETURN MADE UP TO 27/06/05
2006-07-24363sANNUAL RETURN MADE UP TO 27/06/06
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-08288aNEW SECRETARY APPOINTED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-06-01288bDIRECTOR RESIGNED
2005-06-01288bSECRETARY RESIGNED
2005-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-12288bSECRETARY RESIGNED
2004-08-12288aNEW SECRETARY APPOINTED
2004-08-12287REGISTERED OFFICE CHANGED ON 12/08/04 FROM: BROOKSIDE COTTAGE LONGDON TEWKESBURY GLOUCESTERSHIRE GL20 6AX
2004-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-27363sANNUAL RETURN MADE UP TO 27/06/04
2004-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-10288bDIRECTOR RESIGNED
2004-01-15287REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 24 EVESHAM ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2AB
2003-12-29288aNEW DIRECTOR APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-09-23363(287)REGISTERED OFFICE CHANGED ON 23/09/03
2003-09-23363sANNUAL RETURN MADE UP TO 27/06/03
2003-08-08288aNEW SECRETARY APPOINTED
2003-08-08287REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 24 EVESHAM ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2AB
2003-06-27288aNEW DIRECTOR APPOINTED
2003-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-27288cDIRECTOR'S PARTICULARS CHANGED
2003-05-20363sANNUAL RETURN MADE UP TO 27/06/02
2002-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-08-28288aNEW DIRECTOR APPOINTED
2001-08-28363(288)DIRECTOR RESIGNED
2001-08-28363sANNUAL RETURN MADE UP TO 27/06/01
2000-07-17288bDIRECTOR RESIGNED
2000-07-17288bSECRETARY RESIGNED
2000-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-17288aNEW DIRECTOR APPOINTED
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 24 EVESHAM ROAD MANAGEMENT CO. 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 24 EVESHAM ROAD MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
24 EVESHAM ROAD MANAGEMENT CO. 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 2012-07-01 £ 8,538

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 24 EVESHAM ROAD MANAGEMENT CO. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 1,144
Current Assets 2012-07-01 £ 8,538
Debtors 2012-07-01 £ 7,394
Shareholder Funds 2012-07-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 24 EVESHAM ROAD MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 24 EVESHAM ROAD MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of 24 EVESHAM ROAD MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 24 EVESHAM ROAD MANAGEMENT CO. 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 24 EVESHAM ROAD MANAGEMENT CO. 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
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 24 EVESHAM ROAD MANAGEMENT CO. 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 24 EVESHAM ROAD MANAGEMENT CO. 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 24 EVESHAM ROAD MANAGEMENT CO. 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.