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

TEDDINGTON WHARF ESTATE MANAGEMENT LIMITED

94 Park Lane, Croydon, SURREY, CR0 1JB,
Company Registration Number
07199839
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Teddington Wharf Estate Management Ltd
TEDDINGTON WHARF ESTATE MANAGEMENT LIMITED was founded on 2010-03-23 and has its registered office in Croydon. The organisation's status is listed as "Active". Teddington Wharf Estate Management 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
TEDDINGTON WHARF ESTATE MANAGEMENT LIMITED
 
Legal Registered Office
94 Park Lane
Croydon
SURREY
CR0 1JB
Other companies in KT1
 
Previous Names
TEDDINGTON WHARF RTM COMPANY LIMITED01/09/2017
Filing Information
Company Number 07199839
Company ID Number 07199839
Date formed 2010-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-17
Return next due 2025-03-31
Type of accounts DORMANT
Last Datalog update: 2024-04-10 14:59:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEDDINGTON WHARF ESTATE 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 TEDDINGTON WHARF ESTATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANN CHERYL BARTLETT
Director 2014-11-11
MICHAEL BERGER
Director 2012-03-31
COLETTE TERESA CARROLL
Director 2015-02-04
DILYS ANN CORDINGLEY
Director 2010-07-05
VICTOR JEFFREY DANIELS
Director 2017-09-20
ROBIN MCCRON
Director 2014-11-11
BRIAN ERNEST WALTON
Director 2012-03-31
GERALD ANN WEAR
Director 2015-02-04
DEREK ROY WINTERS
Director 2013-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM BARTHOLOMEW LIMITED
Company Secretary 2010-03-23 2018-04-18
STUART SLACK
Director 2016-12-15 2017-12-13
TERENCE PAUL SILVERSTONE
Director 2010-07-05 2016-11-29
PETER JOHN ROWLEY
Director 2010-07-05 2015-01-25
MICHAEL KEMSLEY
Director 2012-07-21 2015-01-17
LOUISE BEVERLEY ANDREA ALDER
Director 2010-10-29 2014-06-01
JOHN FOSTER CARR
Director 2013-05-08 2013-07-27
PETER HILL
Director 2012-03-31 2013-03-26
COLETTE TERESA CARROLL
Director 2010-07-05 2012-03-31
DAVID CAVERS EVANS
Director 2010-03-23 2011-08-26
JOHN MARTIN AYRTON-WRIGHT
Director 2010-09-17 2011-08-10
CHARLES MICHAEL MOLLOY
Director 2011-05-01 2011-08-10
LORRAINE TUCKEY
Director 2010-10-29 2011-08-10
BRIAN ERNEST WALTON
Director 2010-07-05 2011-05-20
COLIN CARLSON
Director 2010-07-05 2011-05-10
RICHARD BLOOR GILLIVER
Director 2010-07-05 2011-02-08
VIKAS SINGHAI
Director 2010-07-06 2011-02-04
MICHAEL KEMSLEY
Director 2010-07-28 2011-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BERGER REGATTA HOUSE (TEDDINGTON) RTM COMPANY LIMITED Director 2017-05-18 CURRENT 2016-11-24 Active
MICHAEL BERGER TEDDINGTON WHARF HOLDINGS LIMITED Director 2013-06-04 CURRENT 1999-12-24 Active
COLETTE TERESA CARROLL BAYSIDE HEIGHTS RESIDENTS ASSOCIATION RTM COMPANY LIMITED Director 2017-05-27 CURRENT 2010-03-26 Active
COLETTE TERESA CARROLL ADMIRAL HOUSE (TEDDINGTON) RTM COMPANY LIMITED Director 2017-05-04 CURRENT 2016-11-24 Active
DILYS ANN CORDINGLEY ADMIRAL HOUSE (TEDDINGTON) RTM COMPANY LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
VICTOR JEFFREY DANIELS FAIRMILE HOUSE (TEDDINGTON) RTM COMPANY LIMITED Director 2017-06-06 CURRENT 2016-11-24 Active
VICTOR JEFFREY DANIELS DANIELS HUDSPETH LIMITED Director 2012-07-25 CURRENT 2012-07-25 Active - Proposal to Strike off
ROBIN MCCRON FAIRMILE HOUSE (TEDDINGTON) RTM COMPANY LIMITED Director 2017-06-21 CURRENT 2016-11-24 Active
BRIAN ERNEST WALTON REGATTA HOUSE (TEDDINGTON) RTM COMPANY LIMITED Director 2017-05-18 CURRENT 2016-11-24 Active
DEREK ROY WINTERS REGATTA HOUSE (TEDDINGTON) RTM COMPANY LIMITED Director 2017-05-18 CURRENT 2016-11-24 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
2024-04-10CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2024-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-02-05DIRECTOR APPOINTED MR ROBIN MCCRON
2024-01-10APPOINTMENT TERMINATED, DIRECTOR SALLY PATRICIA JOHNSON
2023-11-28APPOINTMENT TERMINATED, DIRECTOR JOHN DEREK SPENCE
2023-10-25DIRECTOR APPOINTED MR JOHN DEREK SPENCE
2023-10-19DIRECTOR APPOINTED MR DAVID ANTHONY MILLS
2023-10-18APPOINTMENT TERMINATED, DIRECTOR ROBIN MCCRON
2023-10-18APPOINTMENT TERMINATED, DIRECTOR VICTOR JEFFREY DANIELS
2023-09-08Director's details changed for Dilys Ann Cordingley on 2023-09-08
2023-09-08Director's details changed for Robin Mccron on 2023-09-08
2023-09-08Director's details changed for Derek Roy Winters on 2023-09-08
2023-03-20CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-30APPOINTMENT TERMINATED, DIRECTOR EBRAHIM SALEH
2022-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM Kfh House 5 Compton Road London SW19 7QA England
2022-07-25Termination of appointment of Kinleigh Limited on 2022-06-24
2022-07-25Appointment of B-Hive Company Secretarial Services Limited as company secretary on 2022-06-24
2022-07-25AP04Appointment of B-Hive Company Secretarial Services Limited as company secretary on 2022-06-24
2022-07-25TM02Termination of appointment of Kinleigh Limited on 2022-06-24
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-03-04AP01DIRECTOR APPOINTED MR CLIVE COLIN CARROLL
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PAUL SILVERSTONE
2022-01-14DIRECTOR APPOINTED MR EBRAHIM SALEH
2022-01-14DIRECTOR APPOINTED MR EBRAHIM SALEH
2022-01-14AP01DIRECTOR APPOINTED MR EBRAHIM SALEH
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-03-18CH01Director's details changed for Derek Roy Winters on 2020-03-18
2021-02-25RP04AP01Second filing of director appointment of Mr Barry George Bennett
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-09CH01Director's details changed for Mrs Colette Teresa Carroll on 2020-07-09
2020-04-14AP04Appointment of Kinleigh Limited as company secretary on 2020-04-01
2020-04-14AP01DIRECTOR APPOINTED DAVID HYSLOP OWEN
2020-04-03AP01DIRECTOR APPOINTED PETER JOHN ROWLEY
2020-04-03CH01Director's details changed for Robin Mccron on 2020-03-31
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANN CHERYL BARTLETT
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR VIKAS SINGHAI
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-16AP01DIRECTOR APPOINTED MR VIKAS SINGHAI
2019-07-16AP01DIRECTOR APPOINTED MR VIKAS SINGHAI
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2018 FROM KFH HOUSE 5 COMPTON ROAD LONDON SW19 7QA ENGLAND
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2018 FROM NELSON HOUSE 58 WIMBLEDON HILL ROAD LONDON SW19 7PA UNITED KINGDOM
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ
2018-04-18TM02Termination of appointment of Graham Bartholomew Limited on 2018-04-18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART SLACK
2017-09-20AP01DIRECTOR APPOINTED MR VICTOR JEFFREY DANIELS
2017-09-08RES01ADOPT ARTICLES 08/09/17
2017-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-01RES15CHANGE OF COMPANY NAME 01/09/17
2017-09-01CERTNMCOMPANY NAME CHANGED TEDDINGTON WHARF RTM COMPANY LIMITED CERTIFICATE ISSUED ON 01/09/17
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED MR STUART SLACK
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PAUL SILVERSTONE
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-19AR0123/03/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21CH01Director's details changed for Brian Ernest Walton on 2015-08-21
2015-06-18CH01Director's details changed for Mr Michael Berger on 2015-06-18
2015-04-20AR0123/03/15 ANNUAL RETURN FULL LIST
2015-03-20AP01DIRECTOR APPOINTED GERALD ANN WEAR
2015-03-13MEM/ARTSARTICLES OF ASSOCIATION
2015-03-13RES01ALTER ARTICLES 11/11/2014
2015-03-09AP01DIRECTOR APPOINTED COLETTE TERESA CARROLL
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROWLEY
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEMSLEY
2014-12-02AP01DIRECTOR APPOINTED ROBIN MCCRON
2014-12-02AP01DIRECTOR APPOINTED MRS ANN CHERYL BARTLETT
2014-09-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ALDER
2014-04-22AR0123/03/14 NO MEMBER LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-17AP01DIRECTOR APPOINTED DEREK ROY WINTERS
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARR
2013-07-04RES01ADOPT ARTICLES 26/03/2013
2013-06-10AP01DIRECTOR APPOINTED JOHN FOSTER CARR
2013-04-16AR0123/03/13 NO MEMBER LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DILYS ANN CORDINLIEY / 05/07/2010
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL BERGEN / 31/03/2012
2013-03-20AP01DIRECTOR APPOINTED PROFESSOR MICHAEL BERGEN
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE TUCKEY
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AYRTON-WRIGHT
2012-11-29AP01DIRECTOR APPOINTED MR PETER HILL
2012-10-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-16AP01DIRECTOR APPOINTED MR MICHAEL KEMSLEY
2012-04-18AP01DIRECTOR APPOINTED BRIAN ERNEST WALTON
2012-04-16AR0123/03/12 NO MEMBER LIST
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE CARROLL
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LOUISE BEVERLEY ANDREA ALDER / 15/03/2012
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MOLLOY
2011-06-28AP01DIRECTOR APPOINTED JOHN MARTIN AYRTON-WRIGHT
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WALTON
2011-05-18AP01DIRECTOR APPOINTED CHARLES MICHAEL MOLLOY
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CARLSON
2011-04-11AR0123/03/11 NO MEMBER LIST
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR VIKAS SINGHAI
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEMSLEY
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILLIVER
2010-11-03AP01DIRECTOR APPOINTED LORRAINE TUCKEY
2010-11-03AP01DIRECTOR APPOINTED DR LOUISE BEVERLEY ANDREA ALDER
2010-09-29AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-09-10AP01DIRECTOR APPOINTED VIKAS SINGHAI
2010-09-10AP01DIRECTOR APPOINTED DILYS ANN CORDINLIEY
2010-08-17AP01DIRECTOR APPOINTED PETER JOHN ROWLEY
2010-08-17AP01DIRECTOR APPOINTED TERENCE PAUL SILVERSTONE
2010-08-17AP01DIRECTOR APPOINTED MR MICHAEL KEMSLEY
2010-07-28AP01DIRECTOR APPOINTED BRIAN ERNEST WALTON
2010-07-28AP01DIRECTOR APPOINTED RICHARD BLOOR GILLIVER
2010-07-28AP01DIRECTOR APPOINTED COLIN CARLSON
2010-07-28AP01DIRECTOR APPOINTED COLETTE TERESA CARROLL
2010-06-28RES01ADOPT ARTICLES 14/06/2010
2010-03-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TEDDINGTON WHARF ESTATE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of TEDDINGTON WHARF ESTATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEDDINGTON WHARF ESTATE MANAGEMENT LIMITED
Trademarks
We have not found any records of TEDDINGTON WHARF ESTATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEDDINGTON WHARF ESTATE 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 (82990 - Other business support service activities n.e.c.) as TEDDINGTON WHARF ESTATE MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TEDDINGTON WHARF ESTATE 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 TEDDINGTON WHARF ESTATE 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 TEDDINGTON WHARF ESTATE 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.