Sadi House Management Limited

Residents property management

Contacts of Sadi House Management Limited: address, phone, fax, email, website, working hours

Address: Flint Research Institute Goodacre Property Services BR2 6BA 132 Heathfield Road, Keston

Phone: +44-1257 5247039 +44-1257 5247039

Fax: +44-1257 5247039 +44-1257 5247039

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Sadi House Management Limited"? - Send email to us!

Sadi House Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sadi House Management Limited.

Registration data Sadi House Management Limited

Register date: 1981-06-29
Register number: 01570777
Capital: 632,000 GBP
Sales per year: Less 714,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Sadi House Management Limited

Addition activities kind of Sadi House Management Limited

5231. Paint, glass, and wallpaper stores
20449904. Enriched rice (vitamin and mineral fortified)
24529906. Prefabricated buildings, wood
35550202. Plates, offset
38250230. Standard cells
38410419. Surgical knife blades and handles
53999904. Duty-free stores
76992402. Battery service and repair
80930103. Drug clinic, outpatient

Owner, director, manager of Sadi House Management Limited

Director - Barry Lee Tweddle. Address: Flint Research Institute, Goodacre Property Services, 132 Heathfield Road, Keston, Kent, BR2 6BA. DoB: February 1983, British

Director - Tina Murphy. Address: Flint Research Institute, Goodacre Property Services, 132 Heathfield Road, Keston, Kent, BR2 6BA. DoB: January 1957, British

Director - Angela Elizabeth Green. Address: Flint Research Institute, Goodacre Property Services, 132 Heathfield Road, Keston, Kent, BR2 6BA. DoB: December 1952, British

Director - Luke Jackson. Address: Flint Research Institute, Goodacre Property Services, 132 Heathfield Road, Keston, Kent, BR2 6BA. DoB: January 1990, British

Director - Sally Anne Josephine Forrester. Address: Flint Research Institute, Goodacre Property Services, 132 Heathfield Road, Keston, Kent, BR2 6BA. DoB: April 1969, British

Director - Barry Victor Everitt. Address: Flint Research Institute, Goodacre Property Services, 132 Heathfield Road, Keston, Kent, BR2 6BA. DoB: October 1976, British

Director - Peter Ward. Address: Farm Fields, South Croydon, Surrey, CR2 0HP, United Kingdom. DoB: October 1962, British

Director - Deborah Josephine Dawson. Address: 7 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: November 1956, British

Director - George Reginald Sinden Parker. Address: 5 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: December 1981, British

Director - Helene Murphy. Address: 9 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: June 1949, British

Director - Timothy Sullivan. Address: 88 Ballards Way, South Croydon, Surrey, CR2 7LA. DoB: August 1960, British

Corporate-secretary - Goodacre Property Services Ltd. Address: Heathfield Road, Keston, Kent, BR2 6BA, United Kingdom. DoB:

Director - Rajan Mehta. Address: 14 Woodbury Close, Croydon, CR0 5PR. DoB: n\a, British

Director - Jane Sim. Address: Flat 2, 9 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: March 1973, British

Director - Jennifer Dempster. Address: Flat 7, 7 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: May 1960, British

Director - Richard Crabb. Address: Flat 7, 9 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: n\a, British

Director - Hazel Grace Stevenson. Address: Flat 5, 9 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: May 1937, British

Director - Janet Marie Finucane. Address: Flat 3, 7 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: March 1936, British

Director - Dipti Kanaiyalal Kotecha. Address: Flat 9, 9 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: March 1969, British

Director - Theeresa Mary Morrison. Address: Flat 6, 9 Wettern Close, Croydon, Surrey, CR2 0NT. DoB: January 1955, British

Director - Jacqueline Ann Rowe. Address: 16 Chestnut Grove, Ballards Farm, South Croydon, Surrey, CR2 7LH. DoB: July 1939, British

Director - Karen Louise Walsh. Address: 7 Moonstone Square, Sittingbourne, Kent, ME10 5JN. DoB: August 1963, British

Director - Elizabeth Jane Arratoon. Address: Flat 3 5 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: February 1953, English

Director - Violet Joan Oxenham. Address: Flat 1, 9 Wettern Close Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: January 1919, British

Director - Philip Brady. Address: Flat 3, 9 Wettern Close Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: n\a, Irish

Director - Julie Mitchell. Address: Flint Research Institute, Goodacre Property Services, 132 Heathfield Road, Keston, Kent, BR2 6BA. DoB: June 1961, English

Director - Leigh Percy Holley. Address: Wettern Close, South Croydon, Surrey, CR2 0NT, United Kingdom. DoB: November 1985, British

Director - Bethany Joanne Singleton. Address: Wettern Close, South Croydon, Surrey, CR2 0NT, United Kingdom. DoB: September 1985, British

Director - Philippa Jane Mitchell. Address: Wettern Close, South Croydon, Surrey, CR2 0NT, United Kingdom. DoB: December 1988, British

Director - Karen Julie Ward. Address: Farm Fields, South Croydon, Surrey, CR2 0HP, United Kingdom. DoB: August 1968, British

Director - Adam Paul Slatter. Address: Grasmere Road, Purley, Surrey, CR8 1DU, United Kingdom. DoB: December 1980, British

Secretary - Sana Fatheneh Namazie. Address: Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: n\a, British

Director - Kevin William Mitchell. Address: Court Hill, South Croydon, Surrey, CR2 9NA. DoB: November 1957, British

Secretary - Richard Crabb. Address: Flat 7, 9 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: n\a, British

Director - Carolyn Sword. Address: Flat 4, 9 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: October 1977, British

Director - Fay Manvell. Address: Flat 2, 5 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: May 1982, British

Director - David Torbe. Address: Flat 9, 5 Western Close, South Croyden, Surrey, CR2 0NT. DoB: March 1970, British

Director - Aaron Leonard Moyce. Address: Flat 4, 7 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: January 1980, British

Director - Carly Wren. Address: Flat 4, 5 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: March 1983, British

Director - Joanne Elizabeth Hare. Address: Flat 5, 7 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: August 1981, British

Secretary - Megan Friend. Address: Flat 6, 7 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: September 1944, British

Director - Kathleen Joan Des Moulins. Address: Flat 1, 7 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: September 1917, British

Secretary - Natalie Louise Jordan. Address: Flat 4, 7 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: n\a, British

Director - John Dowds. Address: Flat 7, 9 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: October 1972, British

Director - John Edward Budden. Address: Flat 3, 4 Foxgrove Road, Beckenham, Kent, BR3 5AT. DoB: July 1971, British

Director - Gareth Absalom. Address: 16 Westfield Avenue, Sanderstead, South Croydon, Surrey, CR2 9JU. DoB: January 1959, British

Director - Thanojohn Sanjeevarajan. Address: Flat 8, 9 Wettern Close, Sandersead, Surrey, CR2 0NT. DoB: December 1976, British

Director - Natalie Louise Jordan. Address: Flat 4, 7 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: n\a, British

Director - Paul Charles Lindsey. Address: Flat 8 9 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: July 1969, British

Director - William James Whitfield. Address: Flat 4 9 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: April 1974, British

Secretary - Sandra Jean Dacombe. Address: Flat 7, 7 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: July 1961, British

Director - Mark Swingler. Address: Flat 5 7 Wettern Close, Croydon, Surrey, CR2 0NT. DoB: October 1972, British

Secretary - James Richard George Manchester. Address: Flat 4 9 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: October 1971, British

Director - Kevin John Woodman. Address: Flat 8, 7 Wettern Close Purley Oaks Road, Croydon, Surrey, CR2 0NT. DoB: June 1954, British

Director - James Richard George Manchester. Address: Flat 4 9 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: October 1971, British

Director - Dorothy Rose Icke. Address: Flat 6, 5 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: June 1924, British

Director - Megan Friend. Address: Flat 6, 7 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: September 1944, British

Director - Mark Niel Briggs. Address: Flat 2 9 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: January 1959, British

Director - Sandra Jean Dacombe. Address: Flat 7, 7 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: July 1961, British

Director - Rima Patel. Address: Flat 7, 9 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: May 1971, British

Director - Jacqueline Louise Masters. Address: Flat 5 9 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: May 1963, British

Director - Steven James Gordon-saker. Address: Flat 4, 9 Wettern Close Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: January 1971, British

Director - Emma Nadine Boud. Address: Flat 8 7 Wettern Close, Purley Oaks Road Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: January 1966, British

Director - Gavin Stephen Barnett. Address: Flat 2 7 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: September 1971, English

Director - Richard Duncan Sargent. Address: Flat 4 7 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: September 1966, English

Director - Marjorie Helen De Winne. Address: Flat 5, 5 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: November 1919, British

Director - Andrew Donald Fourchier Kennedy. Address: Flat 2 5 Wettern Clos, Sanderstead, Croydon, Surrey, CR2 0NT. DoB: April 1961, British

Director - John Michael Bailey. Address: East Lodge, East Lane, Dedham, Essex, CO7 6BE. DoB: December 1947, British

Director - Robert David Payton. Address: Flat 2 9 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: November 1969, British

Director - Lesley Catherine Clark. Address: Flat 5 7 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: November 1963, British

Director - Simon Gerard Deefholts. Address: Flat 6 9 Wettern Close, South Croydon, Surrey, CR2 0NT. DoB: July 1967, British

Director - Kathleen Joan Des Moulins. Address: Flat 1, 7 Wettern Close, Sanderstead, Surrey, CR2 0NT. DoB: September 1917, British

Director - Keith Trevor Dowd. Address: Flat 8 9 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: December 1962, British

Director - Janet Evans. Address: Flat 5 9 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: December 1937, British

Director - Warren Robert Fairchild. Address: Flat 6 7 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: July 1967, British

Director - Eileen Doris Forbes. Address: Flat 7, 5 Wettern Close Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: November 1916, British

Director - Richard John Hawes. Address: 5 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: November 1957, British

Director - Rani Suzanne Karpal. Address: Flat 3 7 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: January 1964, British

Director - Robert William Larcombe. Address: 5 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: November 1957, British

Director - Dawn Indriane Leila. Address: 7 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: April 1945, British

Director - Clive Eric Brace. Address: Flat 4 5 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: August 1956, British

Director - Christopher Gerald Mccormack. Address: 7 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: October 1955, British

Director - Paul Edward Balding. Address: Flat 9 9 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: August 1952, British

Director - Mary Helen Bristow. Address: Flat 1 5 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: February 1935, British

Director - Terence Pereira. Address: 7 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: May 1951, British

Director - Stuart Robert Perry. Address: Flat 8, 8 Wettern Close Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: March 1964, British

Director - Katherine Margaret Jane Richards. Address: 5 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: June 1963, British

Director - Deborah Jane Sears. Address: Flat 9, 7 Wettern Close Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: August 1961, British

Director - Gary John Atherton. Address: 7 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: August 1963, British

Director - Nicholas Charles Stokes. Address: Flat 7 9 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: May 1963, British

Director - Jonathon Charles Warner-johnson. Address: Flat 9 5 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: December 1965, British

Director - Eliza Emma Webb. Address: Flat 6 5 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: January 1923, British

Director - Sarah Louise Wolstenholme. Address: Flat 4 9 Wettern Close, Sanderstead, South Croydon, Surrey, CR2 0NT. DoB: October 1966, British

Jobs in Sadi House Management Limited, vacancies. Career and training on Sadi House Management Limited, practic

Now Sadi House Management Limited have no open offers. Look for open vacancies in other companies

  • Laboratory Technician/Instructor (Sparsholt)

    Region: Sparsholt

    Company: Sparsholt College, Hampshire

    Department: N\A

    Salary: £16,776 to £20,595 (Depending on qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Business Development Officer (IUK) (Brayford Pool)

    Region: Brayford Pool

    Company: University of Lincoln

    Department: Research and Income Generation Support

    Salary: £32,548

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • NIHR Academic Clinical Lecturer in Paediatric Dentistry (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Department of Paediatric Dentistry - School of Dentistry

    Salary: £31,931 to £59,401 p.a. Grade: Dental Lecturer

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Funded EngD Studentship: Coil Coatings – An Investigation into Expedited Plastisol Degradation Related to Poor Coating Adhesion (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Other Engineering

  • Marketing Recruitment Officer (Enquiries, Data and Events) (Swansea)

    Region: Swansea

    Company: University of Wales, Trinity Saint David

    Department: N\A

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Graduate Advisor (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £20,042.08 to £22,077.27 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Driver (Hospitality Services) (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: The Hawthorns

    Salary: £16,983 to £18,263 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Senior Student Finance Manager/Advisor (Funds, Bursaries and Guidance) (Greenwich)

    Region: Greenwich

    Company: University of Greenwich

    Department: Student Finance and Financial Support

    Salary: £38,183 to £46,924 plus £4,623 London weighting per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Student Services

  • Senior Lecturer (AC3) Adult Nursing (Greenwich)

    Region: Greenwich

    Company: University of Greenwich

    Department: Adult Nursing and Paramedic Science

    Salary: £38,183 to £46,924 plus £3,569 London weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Postdoctoral Research Assistant in Molecular Cell Biology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Sir William Dunn School of Pathology

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Public Engagement Programme Manager (London)

    Region: London

    Company: Imperial College London

    Department: Academic Partnerships

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Senior Management

  • Senior Lecturer in Politics and International Relations (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Department of Health & Social Sciences

    Salary: £38,183 to £48,327 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

Responds for Sadi House Management Limited on Facebook, comments in social nerworks

Read more comments for Sadi House Management Limited. Leave a comment for Sadi House Management Limited. Profiles of Sadi House Management Limited on Facebook and Google+, LinkedIn, MySpace

Location Sadi House Management Limited on Google maps

Other similar companies of The United Kingdom as Sadi House Management Limited: 51-53 Sloane Gardens Freehold Limited | Park Square West (clacton) Management Company Limited | Secureside Residents Management Limited | Lamorna Apartments (management) Limited | 71 Ballater Road Ltd

This business is situated in 132 Heathfield Road, Keston under the following Company Registration No.: 01570777. This company was started in the year 1981. The office of the company is located at Flint Research Institute Goodacre Property Services. The zip code for this address is BR2 6BA. The enterprise declared SIC number is 98000 which means Residents property management. Its most recent filed account data documents were submitted for the period up to 2015-09-29 and the most recent annual return information was submitted on 2016-03-14. Since the firm started in the field 35 years ago, the firm managed to sustain its impressive level of success.

At the moment, the directors registered by this firm include: Barry Lee Tweddle chosen to lead the company in 2014 in June, Tina Murphy chosen to lead the company in 2014 in February, Angela Elizabeth Green chosen to lead the company in 2013 and 21 other members of the Management Board who might be found within the Company Staff section of this page. At least one secretary in this firm is a limited company: Goodacre Property Services Ltd.

Sadi House Management Limited is a foreign stock company, located in 132 Heathfield Road, Keston, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Flint Research Institute Goodacre Property Services BR2 6BA 132 Heathfield Road, Keston. Sadi House Management Limited was registered on 1981-06-29. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 632,000 GBP, sales per year - less 714,000 GBP. Sadi House Management Limited is Private Limited Company.
The main activity of Sadi House Management Limited is Activities of households as employers; undifferentiated, including 9 other directions. Director of Sadi House Management Limited is Barry Lee Tweddle, which was registered at Flint Research Institute, Goodacre Property Services, 132 Heathfield Road, Keston, Kent, BR2 6BA. Products made in Sadi House Management Limited were not found. This corporation was registered on 1981-06-29 and was issued with the Register number 01570777 in 132 Heathfield Road, Keston, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Sadi House Management Limited, open vacancies, location of Sadi House Management Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Sadi House Management Limited from yellow pages of The United Kingdom. Find address Sadi House Management Limited, phone, email, website credits, responds, Sadi House Management Limited job and vacancies, contacts finance sectors Sadi House Management Limited