Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED
Company Information for

29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED

OWL LODGE, TUBWELL LANE, CROWBOROUGH, TN6 3RJ,
Company Registration Number
05728199
Private Limited Company
Active

Company Overview

About 29 Lansdowne Road Management Company Ltd
29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED was founded on 2006-03-02 and has its registered office in Crowborough. The organisation's status is listed as "Active". 29 Lansdowne Road Management Company Limited 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
29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
OWL LODGE
TUBWELL LANE
CROWBOROUGH
TN6 3RJ
Other companies in TN4
 
Filing Information
Company Number 05728199
Company ID Number 05728199
Date formed 2006-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-05 13:09:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 29 LANSDOWNE ROAD 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 29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRE BOYES (MANAGEMENT) LTD
Company Secretary 2015-12-01
WENDY LIA CURSLEY
Director 2017-08-18
MICHAEL MACDONALD STICKLER
Director 2011-09-16
CHRISTOPHER JOHN STORMER
Director 2006-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER KELLY
Director 2010-07-01 2016-07-27
WILLIAM RICHARD WOOD
Director 2014-02-25 2016-07-27
KATE BOYES
Company Secretary 2012-10-24 2015-11-30
JAMES TARR
Company Secretary 2010-03-05 2012-10-18
ANDREWS LETTINGS AND MANAGEMENT
Company Secretary 2008-07-10 2010-10-13
LAURA BYERS
Director 2006-03-02 2010-09-22
LINDA ANN STORMER
Director 2007-03-16 2010-06-21
CYNTHIA MABEL EARLE
Director 2006-06-13 2009-04-28
NATASHA JANE BARROW
Company Secretary 2007-03-08 2008-07-10
LINDA ANN STORMER
Company Secretary 2006-03-02 2007-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRE BOYES (MANAGEMENT) LTD OXLEY GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-10 CURRENT 2001-06-18 Active
ALEXANDRE BOYES (MANAGEMENT) LTD KIRKDALE RTM COMPANY LIMITED Company Secretary 2016-03-14 CURRENT 2009-01-16 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SALISBURY PLACE MANAGEMENT LIMITED Company Secretary 2016-02-01 CURRENT 1988-05-25 Active
ALEXANDRE BOYES (MANAGEMENT) LTD FAIRLAWN HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-12-01 CURRENT 2000-08-25 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 4 MONTACUTE GARDENS MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 2011-05-05 Active
ALEXANDRE BOYES (MANAGEMENT) LTD CHINE FARM PLACE (RMC) LIMITED Company Secretary 2015-11-30 CURRENT 2003-02-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD DORIN COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 1988-04-14 Active
ALEXANDRE BOYES (MANAGEMENT) LTD HEATHFIELDS (TUNBRIDGE WELLS) RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 2000-05-18 Active
ALEXANDRE BOYES (MANAGEMENT) LTD BRETLAND HOUSE LIMITED Company Secretary 2015-11-30 CURRENT 2002-02-06 Active
ALEXANDRE BOYES (MANAGEMENT) LTD KINGSWOOD PLACE LIMITED Company Secretary 2015-11-30 CURRENT 2007-09-04 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 1-8 KINGS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2008-06-11 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SANDROCK HOUSE (TUNBRIDGE WELLS) RESIDENTS COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1989-02-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ST JOHN'S FIELD RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2002-07-10 Active
ALEXANDRE BOYES (MANAGEMENT) LTD PALACE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1986-07-03 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1991-08-13 Active
ALEXANDRE BOYES (MANAGEMENT) LTD PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-11-30 CURRENT 1997-05-23 Active
ALEXANDRE BOYES (MANAGEMENT) LTD HILDENBROOK FARM MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1998-07-06 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ASHWOOD COURT LIMITED Company Secretary 2015-11-30 CURRENT 2003-07-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD GEORGIA HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2004-10-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD BERKELEY HOUSE (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-11-30 CURRENT 2005-06-14 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SHERNFOLD PARK RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 1978-12-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD THE BRAMBLES (STONE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1998-11-05 Active
MICHAEL MACDONALD STICKLER 101 UGR LIMITED Director 2003-10-08 CURRENT 2001-03-22 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
2025-03-05CONFIRMATION STATEMENT MADE ON 01/03/25, WITH NO UPDATES
2024-03-19CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-03-01DIRECTOR APPOINTED MR DION BAILEY
2023-03-01Appointment of Mr Graham Soar as company secretary on 2023-02-16
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2022-01-29Termination of appointment of Alexandre Boyes (Management) Ltd on 2022-01-27
2022-01-29REGISTERED OFFICE CHANGED ON 29/01/22 FROM Montpellier Lodge 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU
2022-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/22 FROM Montpellier Lodge 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU
2022-01-29TM02Termination of appointment of Alexandre Boyes (Management) Ltd on 2022-01-27
2021-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACDONALD STICKLER
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2018-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 29250
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18AP01DIRECTOR APPOINTED MRS WENDY LIA CURSLEY
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 29250
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 29250
2017-02-08SH0108/08/16 STATEMENT OF CAPITAL GBP 29250
2017-02-08SH0118/06/16 STATEMENT OF CAPITAL GBP 27000
2016-07-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WOOD
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 24750
2016-03-04AR0102/03/16 ANNUAL RETURN FULL LIST
2016-03-04CH04SECRETARY'S DETAILS CHNAGED FOR ALEXANDRE BOYES(MANAGEMENT) LRD on 2016-03-04
2016-03-04AP04Appointment of Alexandre Boyes(Management) Lrd as company secretary on 2015-12-01
2016-03-04TM02Termination of appointment of Kate Boyes on 2015-11-30
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 24750
2015-03-09AR0102/03/15 ANNUAL RETURN FULL LIST
2014-07-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 24750
2014-03-14AR0102/03/14 ANNUAL RETURN FULL LIST
2014-02-26AP01DIRECTOR APPOINTED MR WILLIAM RICHARD WOOD
2013-11-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0102/03/13 ANNUAL RETURN FULL LIST
2012-11-08AP03Appointment of Ms Kate Boyes as company secretary
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/12 FROM 133 St Georges Road Hotwells Bristol BS1 5UW United Kingdom
2012-10-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES TARR
2012-08-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0102/03/12 FULL LIST
2011-10-19AP01DIRECTOR APPOINTED MR MICHAEL MACDONALD STICKLER
2011-08-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN STORMER / 05/07/2011
2011-03-16AR0102/03/11 FULL LIST
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM ANDREWS LEASEHOLD MANAGEMENT 133ST. GEORGES ROAD HARBOURSIDE BRISTOL AVON BS1 5UW UNITED KINGDOM
2010-10-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BYERS
2010-10-13TM02APPOINTMENT TERMINATED, SECRETARY ANDREWS LETTINGS AND MANAGEMENT
2010-10-12AP01DIRECTOR APPOINTED MR DAVID PETER KELLY
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDA STORMER
2010-03-10AR0102/03/10 FULL LIST
2010-03-05AP03SECRETARY APPOINTED MR JAMES TARR
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN STORMER / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN STORMER / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA BYERS / 05/03/2010
2010-03-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREWS LETTINGS AND MANAGEMENT / 05/03/2010
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 48 HIGH STREET NEW MALDEN SURREY KT3 4EZ
2009-10-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR CYNTHIA EARLE
2009-03-06363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-06190LOCATION OF DEBENTURE REGISTER
2009-03-06353LOCATION OF REGISTER OF MEMBERS
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-17288aSECRETARY APPOINTED ANDREWS LETTINGS AND MANAGEMENT
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 2 WALLINGTON SQUARE, WOODCOTE ROAD, WALLINGTON SURREY SM6 8RG
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY NATASHA BARROW
2008-04-02AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-22288bSECRETARY RESIGNED
2007-03-22288aNEW SECRETARY APPOINTED
2007-03-08363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-08287REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 10 SCOTTS WAY TUNBRIDGE WELLS KENT TN2 5RG
2007-03-08190LOCATION OF DEBENTURE REGISTER
2007-03-08353LOCATION OF REGISTER OF MEMBERS
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-30123NC INC ALREADY ADJUSTED 13/06/06
2006-06-30RES04£ NC 18000/24750 13/06/
2006-06-3088(2)RAD 13/06/06--------- £ SI 24749@1=24749 £ IC 1/24750
2006-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 29 LANSDOWNE ROAD 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 29 LANSDOWNE ROAD 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
29 LANSDOWNE ROAD 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
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 24,750
Called Up Share Capital 2012-03-31 £ 24,750
Shareholder Funds 2013-03-31 £ 25,400
Shareholder Funds 2012-03-31 £ 25,400
Tangible Fixed Assets 2013-03-31 £ 24,750
Tangible Fixed Assets 2012-03-31 £ 24,750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 29 LANSDOWNE ROAD 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 29 LANSDOWNE ROAD 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 29 LANSDOWNE ROAD 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 29 LANSDOWNE ROAD 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 29 LANSDOWNE ROAD 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.