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

WESTRAYNE RESIDENTS ASSOCIATION LIMITED

322 UPPER RICHMOND ROAD, LONDON, SW15 6TL,
Company Registration Number
00628954
Private Limited Company
Active

Company Overview

About Westrayne Residents Association Ltd
WESTRAYNE RESIDENTS ASSOCIATION LIMITED was founded on 1959-05-27 and has its registered office in London. The organisation's status is listed as "Active". Westrayne Residents Association 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
WESTRAYNE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
322 UPPER RICHMOND ROAD
LONDON
SW15 6TL
Other companies in SW15
 
Filing Information
Company Number 00628954
Company ID Number 00628954
Date formed 1959-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:08:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTRAYNE RESIDENTS ASSOCIATION 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 WESTRAYNE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
J C F P SECRETARIES LTD
Company Secretary 2017-02-09
TINA ALDER
Director 2018-05-24
VALERIE MARGARET HOWDLE
Director 2012-08-30
SHAHRAM KORDESTANI
Director 2016-11-01
RICHARD PETER CHARLES REVESS
Director 2012-08-30
JESPER STJERNFALT
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA ROSE BROOKS
Director 2017-05-14 2018-05-24
DERRINGTONS LIMITED
Company Secretary 2006-11-13 2017-02-09
LINDA ROSE BROOKS
Director 2012-08-30 2016-12-16
NORMA BAILEY
Director 1991-11-10 2013-07-10
LYNNE CAROLE BROWN
Director 2000-07-01 2012-08-30
ENTERPRISE ADMINISTRATION LTD
Company Secretary 2005-12-13 2006-11-13
NORMA BAILEY
Company Secretary 1994-11-10 2005-07-01
ROSEMARY SUSAN WILDY
Company Secretary 1994-11-10 2000-07-01
ROSEMARY SUSAN WILDY
Director 1991-11-10 2000-06-30
HUGH WILLIAM WARD
Director 1992-02-26 1993-02-13
LINDA ROSE BROOKS
Company Secretary 1991-11-10 1992-02-26
LESLIE JOSEPH WRIGHT
Director 1991-11-10 1992-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J C F P SECRETARIES LTD CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED Company Secretary 2018-08-01 CURRENT 1964-11-13 Active
J C F P SECRETARIES LTD THE EDGE - WIMBLEDON HILL LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
J C F P SECRETARIES LTD BLUEGATES (WIMBLEDON) LIMITED Company Secretary 2017-05-18 CURRENT 1979-07-26 Active
J C F P SECRETARIES LTD HOLLYTREE CLOSE LIMITED Company Secretary 2017-02-02 CURRENT 1995-06-05 Active
J C F P SECRETARIES LTD GRIFFIN GATE FREEHOLD LIMITED Company Secretary 2016-09-19 CURRENT 1996-11-29 Active
J C F P SECRETARIES LTD KERSFIELD MAINTENANCE LIMITED Company Secretary 2016-04-01 CURRENT 1960-08-09 Active
J C F P SECRETARIES LTD 40 PUTNEY HILL LIMITED Company Secretary 2016-04-01 CURRENT 2003-05-16 Active
J C F P SECRETARIES LTD BRIGHTON COURT (FREEHOLD) LIMITED Company Secretary 2016-04-01 CURRENT 2006-10-11 Active
J C F P SECRETARIES LTD SHIRE PLACE RESIDENTS COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1995-05-16 Active
J C F P SECRETARIES LTD TRAGAIL FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2004-09-13 Active
J C F P SECRETARIES LTD THORNHILL MEWS MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2007-01-25 Active
J C F P SECRETARIES LTD WELDIN MEWS MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2010-01-25 Active
J C F P SECRETARIES LTD UPPER RICHMOND ROAD LIMITED Company Secretary 2016-04-01 CURRENT 2013-08-19 Active
J C F P SECRETARIES LTD KESHILL LIMITED Company Secretary 2016-04-01 CURRENT 1993-06-29 Active
J C F P SECRETARIES LTD KINGS YARD (PUTNEY) MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2000-02-17 Active
J C F P SECRETARIES LTD 12/20 ST MARY'S GROVE LIMITED Company Secretary 2016-04-01 CURRENT 2002-06-14 Active
J C F P SECRETARIES LTD CADBURY HOUSE (LONDON) LIMITED Company Secretary 2016-04-01 CURRENT 2004-11-22 Active
J C F P SECRETARIES LTD 120 WIMBLEDON HILL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2005-02-05 Active
J C F P SECRETARIES LTD TRAGAIL RESIDENTS MANAGEMENT CO.LIMITED Company Secretary 2016-04-01 CURRENT 1967-10-30 Active
J C F P SECRETARIES LTD LAKEVIEW COURT LIMITED Company Secretary 2016-04-01 CURRENT 1981-05-11 Active
J C F P SECRETARIES LTD RYE WALK(CHARTFIELD AVENUE)MANAGEMENT CO.LIMITED Company Secretary 2016-04-01 CURRENT 1970-11-06 Active
J C F P SECRETARIES LTD ST. STEPHENS GARDENS PUTNEY MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1980-10-03 Active
J C F P SECRETARIES LTD PARK LODGE WANDSWORTH (MANAGEMENTS) LIMITED Company Secretary 2016-04-01 CURRENT 1971-11-12 Active
J C F P SECRETARIES LTD HILL COURT (PUTNEY) MAINTENANCE LIMITED Company Secretary 2016-04-01 CURRENT 1961-07-03 Active
J C F P SECRETARIES LTD MANFRED COURT MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1982-10-05 Active
J C F P SECRETARIES LTD MASTIN HOUSE MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1983-02-23 Active
J C F P SECRETARIES LTD 35 SYDNEY STREET (MANAGEMENT) COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1998-06-26 Active
J C F P SECRETARIES LTD 38 CARLTON DRIVE FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2000-12-08 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
2024-05-03Register inspection address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
2023-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER CHARLES REVESS
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-07AP01DIRECTOR APPOINTED MICHAEL JOHN BAGWELL-PUREFOY
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MARGARET HOWDLE
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ROSE BROOKS
2018-07-06AP01DIRECTOR APPOINTED JESPER STJERNFALT
2018-07-06AP01DIRECTOR APPOINTED TINA ALDER
2018-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 540
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-07-24AP01DIRECTOR APPOINTED MRS LINDA ROSE BROOKS
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06AD02Register inspection address changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2017-03-03TM02Termination of appointment of Derringtons Limited on 2017-02-09
2017-03-03TM01Termination of appointment of a director
2017-03-03AP04Appointment of J C F P Secretaries Ltd as company secretary on 2017-02-09
2017-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/17 FROM 322 Upper Richmond Road London England SW15 6TL England
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM Hyde Park House 5 Manfred Road London SW15 2RS
2016-12-21TM01Termination of appointment of a director
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ROSE BROOKS
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 540
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-18AP01DIRECTOR APPOINTED SHAHRAM KORDESTANI
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 540
2015-12-24AR0110/11/15 ANNUAL RETURN FULL LIST
2015-12-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18AA30/06/14 TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 540
2014-12-23AR0110/11/14 FULL LIST
2014-03-06AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 540
2013-11-29AR0110/11/13 FULL LIST
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NORMA BAILEY
2013-03-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 6TH FLOOR 113-123 UPPER RICHMOND ROAD LONDON SW15 2TL UNITED KINGDOM
2012-12-07AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-21AR0110/11/12 FULL LIST
2012-11-20AP01DIRECTOR APPOINTED LINDA ROSE BROOKS
2012-11-20AP01DIRECTOR APPOINTED RICHARD PETER CHARLES REVESS
2012-11-20AP01DIRECTOR APPOINTED VALERIE MARGARET HOWDLE
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE BROWN
2012-10-26RES01ADOPT ARTICLES 04/10/2012
2012-08-10SH0103/01/12 STATEMENT OF CAPITAL GBP 540
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG
2012-02-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 28/02/2012
2012-01-10AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-08AR0110/11/11 FULL LIST
2011-02-24AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-01AR0110/11/10 FULL LIST
2010-01-20AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-09AR0110/11/09 FULL LIST
2009-04-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-04-15AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2008-01-02353LOCATION OF REGISTER OF MEMBERS
2007-12-19288cSECRETARY'S PARTICULARS CHANGED
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 113-123 UPPER RICHMOND ROAD LONDON SW15 2TL
2006-12-21288bSECRETARY RESIGNED
2006-12-21288aNEW SECRETARY APPOINTED
2006-12-05363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-01-04363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-12-23288aNEW SECRETARY APPOINTED
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 24 RAYNERS ROAD PUTNEY LONDON SW15 2AZ
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-02288bSECRETARY RESIGNED
2004-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-23363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2003-11-26363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2002-12-07363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2001-12-07363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2000-12-14363(288)SECRETARY RESIGNED
2000-12-14363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-17288aNEW DIRECTOR APPOINTED
2000-08-17288bDIRECTOR RESIGNED
1999-11-25363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1998-11-20363sRETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS
1998-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1997-12-09363sRETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS
1997-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1996-11-29363sRETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS
1996-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1995-11-17363sRETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS
1995-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-07-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
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 WESTRAYNE RESIDENTS ASSOCIATION 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 WESTRAYNE RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTRAYNE RESIDENTS ASSOCIATION 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

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
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
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 WESTRAYNE RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of WESTRAYNE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTRAYNE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of WESTRAYNE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTRAYNE RESIDENTS ASSOCIATION 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 WESTRAYNE RESIDENTS ASSOCIATION 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
Outgoings
Business Rates/Property Tax
No properties were found where WESTRAYNE RESIDENTS ASSOCIATION 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 WESTRAYNE RESIDENTS ASSOCIATION 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 WESTRAYNE RESIDENTS ASSOCIATION 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.